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
Changed: 04/10/2024
3100 Hansen Way
Palo Alto, CA 94304-1038
Palo Alto, CA 94304-1038
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
3100 Hansen Way
Palo Alto, CA 94304-1038
Palo Alto, CA 94304-1038
Changed: 04/10/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 05/20/2022
Address Changed: 05/20/2022
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/20/2022
Address Changed: 05/20/2022
Officer/Director Detail
Name & Address
Title CFO
Platsch, Matthias
Title Secretary
Wong, Julie
Title Director
Pacitti, David
Title General Counsel
Wong, Julie
Title Assistant Secretary
Ochital, Caroline
Title President/CEO
Kaindl, Arthur
Title CFO
Platsch, Matthias
3100 Hansen Way
Palo Alto, CA 94304-1038
Palo Alto, CA 94304-1038
Title Secretary
Wong, Julie
3100 Hansen Way
Palo Alto, CA 94304-1038
Palo Alto, CA 94304-1038
Title Director
Pacitti, David
3100 Hansen Way
Palo Alto, CA 94304-1038
Palo Alto, CA 94304-1038
Title General Counsel
Wong, Julie
3100 Hansen Way
Palo Alto, CA 94304-1038
Palo Alto, CA 94304-1038
Title Assistant Secretary
Ochital, Caroline
3100 Hansen Way
Palo Alto, CA 94304-1038
Palo Alto, CA 94304-1038
Title President/CEO
Kaindl, Arthur
3100 Hansen Way
Palo Alto, CA 94304-1038
Palo Alto, CA 94304-1038
Annual Reports
Report Year | Filed Date |
2022 | 04/24/2022 |
2023 | 03/25/2023 |
2024 | 04/10/2024 |
Document Images