Search icon

PHILIPS MEDICAL SYSTEMS (CLEVELAND), INC.

Branch

Company Details

Name: PHILIPS MEDICAL SYSTEMS (CLEVELAND), INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Oct 1945 (79 years ago)
Authority Date: 22 Oct 1945 (79 years ago)
Last Annual Report: 30 Oct 2006 (18 years ago)
Branch of: PHILIPS MEDICAL SYSTEMS (CLEVELAND), INC., NEW YORK (Company Number 1990075)
Organization Number: 0180858
Principal Office: 595 MINER RD., CLEVELAND, OH 44143
Place of Formation: NEW YORK

Secretary

Name Role
Warren T. Oates, Jr. Secretary

Director

Name Role
JAMES PICKER Director
NATHANIEL VADELL Director
Wilhelmus Groenhuysen Director
Joseph E Innamorati Director
HENRY SINCLAIR Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Robert N Smith Vice President

President

Name Role
Scott Weisenhoff President

Signature

Name Role
Robert N Smith Signature

Incorporator

Name Role
JAMES PICKER Incorporator
NATHANIEL VADELL Incorporator
HENRY SINCLAIR Incorporator

Former Company Names

Name Action
MARCONI MEDICAL SYSTEMS, INC. Old Name
PICKER INTERNATIONAL, INC. Old Name
(NQ) PICKER INTERNATIONAL HOLDINGS, INC. Merger
(NQ) PICKER ACCESSORIES INC. Merger
PICKER CORPORATION Old Name
(NQ) PICKER X-RAY, MID-WEST, INC. Merger
PICKER X-RAY CORPORATION Old Name
(NQ) PICKER X-RAY CORPORATION WAITE MANUFACTURING DIVISION, INC. Merger
(NQ) PICKER X-RAY MISSISSIPPI VALLEY, INC. Merger
(NQ) PICKER NEW YORK CORP. Merger

Assumed Names

Name Status Expiration Date
TMG Inactive 2009-03-15
SIERRA SCIENTIFIC Inactive 2008-07-15
DUNLEE Inactive 2008-07-15
MARCONI IMAGING TECHNOLOGIES Inactive 2005-10-27
MARCONI TECHNOLOGY MANAGEMENT Inactive 2005-10-27

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Historic document 2009-08-24
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-10-30
Annual Report 2005-07-06
Annual Report 2004-11-01
Name Renewal 2003-10-30
Annual Report 2003-09-03
Name Renewal 2003-02-24

Sources: Kentucky Secretary of State