GE HEALTHCARE BIO-SCIENCES CORP. - Florida Company Profile

Entity Name: | GE HEALTHCARE BIO-SCIENCES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2013 (12 years ago) |
Date of dissolution: | 03 Oct 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | F13000004519 |
FEI/EIN Number | 36-2656030 |
Address: | 100 Results Way, Marlborough, MA, 01752, US |
Mail Address: | 191 ROSA PARK STREET 12W-02-12, CINCINNATI, OH, 45202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Van Pelt Jon | Vice President | 100 Results Way, Marlborough, MA, 01752 |
MAX KIRSTEN | Assi | 191 Rosa Parks St., Cincinnati, OH, 45202 |
Douglas Brian | Director | 100 Results Way, Marlborough, MA, 01752 |
Tucker Jodi | Secretary | 100 Results Way, Marlborough, OH, 01752 |
Max Kirsten | Asst | 191 Rosa Parks St., Cincinnati, OH, 45202 |
Donner Parker | Treasurer | 100 Results Way, Marlborough, MA, 01752 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-03 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-03 | 100 Results Way, Marlborough, MA 01752 | - |
REGISTERED AGENT CHANGED | 2019-10-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 100 Results Way, Marlborough, MA 01752 | - |
Name | Date |
---|---|
Withdrawal | 2019-10-03 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-22 |
Foreign Profit | 2013-10-17 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State