Name: | CAREFUSION 303, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 2003 (22 years ago) |
Authority Date: | 24 Jun 2003 (22 years ago) |
Last Annual Report: | 02 Jun 2014 (11 years ago) |
Organization Number: | 0562719 |
Principal Office: | 3750 TORREY VIEW COURT, SAN DIEGO, CA 92130 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Rajesh Yadava | Assistant Treasurer |
Name | Role |
---|---|
Thomas Leonard | President |
Name | Role |
---|---|
Joan Stafslien | Secretary |
Name | Role |
---|---|
Brian Bonnell | Treasurer |
Name | Role |
---|---|
Nathaniel Sisitsky | Assistant Secretary |
Name | Role |
---|---|
Donald Abbey | Vice President |
Roger Marchetti | Vice President |
Ron Frisbie | Vice President |
Gord LaFortune | Vice President |
Steve Stoffel | Vice President |
Virginia Sanzone | Vice President |
Jonathan Wygant | Vice President |
Christian Voigtlander | Vice President |
Name | Role |
---|---|
J.C. Kyrillos | General Manager |
Name | Role |
---|---|
Jonathan Wygant | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
ALARIS MEDICAL SYSTEMS, INC. | Old Name |
ALARIS MEDICAL, INC. | Old Name |
CARDINAL HEALTH 303, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-06-02 |
Annual Report | 2013-05-23 |
Annual Report | 2012-05-17 |
Registered Agent name/address change | 2011-12-22 |
Annual Report | 2011-05-18 |
Annual Report | 2010-10-02 |
Sources: Kentucky Secretary of State