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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Olson Kimberly | Assi | One Baxter Parkway, Deerfield, IL, 60015 |
Fleming Christine | Assi | One Baxter Parkway, Deerfield, IL, 60015 |
Name | Role | Address |
---|---|---|
Cascella Michael AJr. | Auth | One Baxter Parkway, Deerfield, IL, 60015 |
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 |
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 |
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 |
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