Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GE HEALTHCARE BIO-SCIENCES CORP.

Filing Information
F13000004519 36-2656030 10/17/2013 DE INACTIVE WITHDRAWAL 10/03/2019 NONE
Principal Address
100 Results Way
Marlborough, MA 01752

Changed: 04/22/2016
Mailing Address
191 ROSA PARK STREET 12W-02-12
CINCINNATI, OH 45202

Changed: 10/03/2019
Registered Agent Name & Address NONE
Registered Agent Revoked: 10/03/2019
Officer/Director Detail Name & Address

Title Director

Douglas, Brian
100 Results Way
Marlborough, MA 01752

Title Secretary

Tucker, Jodi
100 Results Way
Marlborough, OH 01752

Title Asst. Secretary, Asst. Treasurer

Max, Kirsten
191 Rosa Parks St.
12W-02-12
Cincinnati, OH 45202

Title Treasurer

Donner, Parker
100 Results Way
Marlborough, MA 01752

Title VP

Van Pelt, Jon
100 Results Way
Marlborough, MA 01752

Title Assistant Secretary & Assistant Treasurer

MAX, KIRSTEN
191 Rosa Parks St.
11E-03-10
Cincinnati, OH 45202

Title Asst. Secretary

Vron, Victoria
901 Main Ave., The Towers
Norwalk, CT 06851

Title President

Radspinner, David
925 West 1800 South
Logan, UT 84321

Title Director, VP

Mazzacco, Catherine
100 Results Way
Marlborough, MA 01752

Annual Reports
Report YearFiled Date
2017 03/03/2017
2018 04/26/2018
2019 04/16/2019