Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SIEMENS HEALTHCARE DIAGNOSTICS INC.

Filing Information
F07000002381 95-2802182 05/01/2007 CA ACTIVE REINSTATEMENT 09/29/2022
Principal Address
511 BENEDICT AVENUE
TARRYTOWN, NY 10591

Changed: 04/18/2012
Mailing Address
PO Box 80600
Indianapolis, IN 46280

Changed: 04/29/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/29/2022
Officer/Director Detail Name & Address

Title Asst. Secretary

OCHITAL, CAROLINE ELAINE
62 FLANDERS-BARTLEY ROAD
FLANDERS, NJ 07836

Title CFO, DIRECTOR, VP

Bueker, Michael
511 BENEDICT AVENUE
TARRYTOWN, NY 10591

Title CEO, Chairman, President

Bracken, Sharon
511 BENEDICT AVENUE
TARRYTOWN, NY 10591

Title VP, Secretary

ROYER, KEVIN
511 BENEDICT AVENUE
TARRYTOWN, NY 10591

Title Director Contract Services

Cherbuliez, Lisa, IV
511 BENEDICT AVENUE
TARRYTOWN, NY 10591

Title Contract Service Specialist

Marshall, Rhonda
511 BENEDICT AVENUE
TARRYTOWN, NY 10591

Title Contract Services Specialist

Brady, Heather
511 BENEDICT AVENUE
TARRYTOWN, NY 10591

Title Contract Services Specialist

Donelson, Dominique
511 BENEDICT AVENUE
TARRYTOWN, NY 10591

Annual Reports
Report YearFiled Date
2023 05/01/2023
2024 04/29/2024
2024 05/31/2024