Search icon

WELCH ALLYN, INC.

Branch

Company Details

Entity Name: WELCH ALLYN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Apr 2009 (16 years ago)
Branch of: WELCH ALLYN, INC., NEW YORK (Company Number 2783610)
Document Number: F09000001352
FEI/EIN Number 02-0623407
Address: One Baxter Parkway, Deerfield, IL, 60015, US
Mail Address: One Baxter Parkway, Deerfield, IL, 60015, US
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assi

Name Role Address
Olson Kimberly Assi One Baxter Parkway, Deerfield, IL, 60015
Fleming Christine Assi One Baxter Parkway, Deerfield, IL, 60015

Auth

Name Role Address
Cascella Michael AJr. Auth One Baxter Parkway, Deerfield, IL, 60015

Vice President

Name Role Address
Borzi James Vice President One Baxter Parkway, Deerfield, IL, 60015
Bradford Ellen K Vice President One Baxter Parkway, Deerfield, IL, 60015
Cascella Michael AJr. Vice President One Baxter Parkway, Deerfield, IL, 60015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067599 WELCH ALLYN PEDIAVISION EXPIRED 2014-06-30 2019-12-31 No data 4341 STATE STREET RD, SKANEATELES FALLS, NY, 13153
G14000066964 PEDIAVISION EXPIRED 2014-06-27 2019-12-31 No data 4341 STATE STREET RD, SKANEATELES FALLS, NY, 13153

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 One Baxter Parkway, Deerfield, IL 60015 No data
CHANGE OF MAILING ADDRESS 2024-04-02 One Baxter Parkway, Deerfield, IL 60015 No data
REGISTERED AGENT NAME CHANGED 2015-10-15 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-15 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-31
Reg. Agent Change 2015-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State