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
Changed: 04/22/2016
100 Results Way
Marlborough, MA 01752
Marlborough, MA 01752
Changed: 04/22/2016
Mailing Address
Changed: 10/03/2019
191 ROSA PARK STREET 12W-02-12
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Changed: 10/03/2019
Registered Agent Name & Address
NONE
Registered Agent Revoked: 10/03/2019
Registered Agent Revoked: 10/03/2019
Officer/Director Detail
Name & Address
Title Director
Douglas, Brian
Title Secretary
Tucker, Jodi
Title Asst. Secretary, Asst. Treasurer
Max, Kirsten
Title Treasurer
Donner, Parker
Title VP
Van Pelt, Jon
Title Assistant Secretary & Assistant Treasurer
MAX, KIRSTEN
Title Asst. Secretary
Vron, Victoria
Title President
Radspinner, David
Title Director, VP
Mazzacco, Catherine
Title Director
Douglas, Brian
100 Results Way
Marlborough, MA 01752
Marlborough, MA 01752
Title Secretary
Tucker, Jodi
100 Results Way
Marlborough, OH 01752
Marlborough, OH 01752
Title Asst. Secretary, Asst. Treasurer
Max, Kirsten
191 Rosa Parks St.
12W-02-12
Cincinnati, OH 45202
12W-02-12
Cincinnati, OH 45202
Title Treasurer
Donner, Parker
100 Results Way
Marlborough, MA 01752
Marlborough, MA 01752
Title VP
Van Pelt, Jon
100 Results Way
Marlborough, MA 01752
Marlborough, MA 01752
Title Assistant Secretary & Assistant Treasurer
MAX, KIRSTEN
191 Rosa Parks St.
11E-03-10
Cincinnati, OH 45202
11E-03-10
Cincinnati, OH 45202
Title Asst. Secretary
Vron, Victoria
901 Main Ave., The Towers
Norwalk, CT 06851
Norwalk, CT 06851
Title President
Radspinner, David
925 West 1800 South
Logan, UT 84321
Logan, UT 84321
Title Director, VP
Mazzacco, Catherine
100 Results Way
Marlborough, MA 01752
Marlborough, MA 01752
Annual Reports
Report Year | Filed Date |
2017 | 03/03/2017 |
2018 | 04/26/2018 |
2019 | 04/16/2019 |
Document Images