Detail by Entity Name

Foreign Profit Corporation

VARIAN MEDICAL SYSTEMS, INC.

Filing Information
837111 94-2359345 09/30/1976 DE ACTIVE NAME CHANGE AMENDMENT 04/05/1999 NONE
Principal Address
3100 Hansen Way
Palo Alto, CA 94304-1038

Changed: 04/10/2024
Mailing Address
3100 Hansen Way
Palo Alto, CA 94304-1038

Changed: 04/10/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/20/2022

Address Changed: 05/20/2022
Officer/Director Detail Name & Address

Title CFO

Platsch, Matthias
3100 Hansen Way
Palo Alto, CA 94304-1038

Title Secretary

Wong, Julie
3100 Hansen Way
Palo Alto, CA 94304-1038

Title Director

Pacitti, David
3100 Hansen Way
Palo Alto, CA 94304-1038

Title General Counsel

Wong, Julie
3100 Hansen Way
Palo Alto, CA 94304-1038

Title Assistant Secretary

Ochital, Caroline
3100 Hansen Way
Palo Alto, CA 94304-1038

Title President/CEO

Kaindl, Arthur
3100 Hansen Way
Palo Alto, CA 94304-1038

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 03/25/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
03/25/2023 -- ANNUAL REPORT View image in PDF format
05/20/2022 -- Reg. Agent Change View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
09/06/2007 -- Reg. Agent Change View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
02/25/2000 -- ANNUAL REPORT View image in PDF format
04/05/1999 -- Name Change View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format