Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MEDTRONIC MINIMED, INC.
Filing Information
F99000001542
95-4408171
03/23/1999
DE
INACTIVE
WITHDRAWAL
05/06/2016
NONE
Principal Address
Changed: 03/02/2016
18000 DEVONSHIRE ST
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Changed: 03/02/2016
Mailing Address
Changed: 05/06/2016
710 MEDTRONIC PARKWAY
MINNEAPOLIS, MN 55432
MINNEAPOLIS, MN 55432
Changed: 05/06/2016
Registered Agent Name & Address
NONE
Registered Agent Revoked: 05/06/2016
Registered Agent Revoked: 05/06/2016
Officer/Director Detail
Name & Address
Title President
HAKAMI, HOOMAN
Title CFOD
ELLIS, GARY
Title VP
ALBERT, PHILIP
Title AS
SKEFFINGTON, KENYA
Title VP, Secretary
LERMAN, BRADLEY
Title Assistant Secretary
Ziebell, Anne
Title President
HAKAMI, HOOMAN
18000 DEVONSHIRE ST
ATTENTION: LORI SNELL, LEGAL DEPT.
NORTHRIDGE, CA 91325
ATTENTION: LORI SNELL, LEGAL DEPT.
NORTHRIDGE, CA 91325
Title CFOD
ELLIS, GARY
710 MEDTRONIC PARKWAY NE
MINNEAPOLIS, MN 55432-5604
MINNEAPOLIS, MN 55432-5604
Title VP
ALBERT, PHILIP
710 MEDTRONIC PARKWAY NE
MINNEAPOLIS, MN 55432
MINNEAPOLIS, MN 55432
Title AS
SKEFFINGTON, KENYA
710 MEDTRONIC PARKWAY NE
MINNEAPOLIS, MN 55432
MINNEAPOLIS, MN 55432
Title VP, Secretary
LERMAN, BRADLEY
710 MEDTRONIC PARKWAY
MINNEAPOLIS, MN 55432
MINNEAPOLIS, MN 55432
Title Assistant Secretary
Ziebell, Anne
710 Medtronic Parkway
Minneapolis, MN 55432
Minneapolis, MN 55432
Annual Reports
Report Year | Filed Date |
2014 | 01/07/2014 |
2015 | 01/12/2015 |
2016 | 03/02/2016 |
Document Images