Entity Name: | GE HEALTHCARE IITS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Mar 2008 (17 years ago) |
Date of dissolution: | 08 Dec 2014 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 08 Dec 2014 (10 years ago) |
Document Number: | M08000001108 |
FEI/EIN Number | 77-0699607 |
Address: | 540 NORTHWEST HIGHWAY, BARRINGTON, IL, 60010, US |
Mail Address: | PO BOX 2216, ALBANY, NY, 12211, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
GE HEALTHCARE IT HOLDINGS LLC | Managing Member | 540 NORTHWEST HIGHWAY, BARRINGTON, IL, 60010 |
INSTRUMENTARIUM INTERNATIONAL OY | Managing Member | KUORTANEENKATU 2, HELSINKI, 00510 |
GE INFRASTRUCTURE INC | Managing Member | 800 LONG RIDGE ROAD, STAMFORD, CT, 06927 |
Name | Role | Address |
---|---|---|
McElligott Ann-Marie | Vice President | 12 Corporate Woods Blvd, Albany, NY, 122112524 |
Name | Role | Address |
---|---|---|
McElligott Ann-Marie | Administrator | 12 Corporate Woods Blvd, Albany, NY, 122112524 |
Name | Role | Address |
---|---|---|
Booth William | Assistant Secretary | 12 Corporate Woods Blvd, Albany, NY, 122112524 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2014-12-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 540 NORTHWEST HIGHWAY, BARRINGTON, IL 60010 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 540 NORTHWEST HIGHWAY, BARRINGTON, IL 60010 | No data |
Name | Date |
---|---|
LC Withdrawal | 2014-12-08 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-04-24 |
Foreign Limited | 2008-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State