GE MEDICAL SYSTEMS INFORMATION TECHNOLOGIES, INC.

Main Information

Company Name GE MEDICAL SYSTEMS INFORMATION TECHNOLOGIES, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 2000040500063
Company Status Active
Domicile State Wisconsin
Creation Date 2000-04-04
Original Formation Date 1965-07-08
Inactive Date 2024-05-03
Report Due Date 2018-04-30
Renewal Date -
Years Due
Company Agent CT CORPORATION SYSTEM

About Company

GE MEDICAL SYSTEMS INFORMATION TECHNOLOGIES, INC. operates as a Foreign For-Profit Corporation with business ID 563116.

GE MEDICAL SYSTEMS INFORMATION TECHNOLOGIES, INC. was formed on Tuesday 4th April 2000, so this company age is twenty-four years, one month and four days. This company is currently active .

Principal office address of GE MEDICAL SYSTEMS INFORMATION TECHNOLOGIES, INC. is 8200 W TOWER AVE, MILWAUKEE, WI, 53223, USA. This address coordinates are: 43° 9' 59.8" N , 88° 0' 45.7" W.

There are currently five company principals in GE MEDICAL SYSTEMS INFORMATION TECHNOLOGIES, INC.. They are: treasurer Peter Logan, other WILLIAM BOOTH, other ANN-MARIE MCELLIGOTT, president Thierry Leclercq, secretary Timothy Finnerty. This company agent is CT CORPORATION SYSTEM. According to the register, this agent type is Business.

Check more ge companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get GE MEDICAL SYSTEMS INFORMATION TECHNOLOGIES, INC. data.

GE MEDICAL SYSTEMS INFORMATION TECHNOLOGIES, INC. on map

GPS Data: 43° 9' 59.8" N     88° 0' 45.7" W

Address

Principal Office Address: 8200 W TOWER AVE, MILWAUKEE, WI, 53223, USA
Applicant Address: -

Company Agent

Name CT CORPORATION SYSTEM
Type Business
Address 150 WEST MARKET STREET, SUITE 800, INDIANAPOLIS, IN, 46204, USA
CT CORPORATION SYSTEM

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Peter Logan Treasurer 8200 West Tower Avenue, Milwaukee, WI, 53223, USA
View Peter Logan Full Report »
WILLIAM BOOTH Other 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA
View WILLIAM BOOTH Full Report »
ANN-MARIE MCELLIGOTT Other 12 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA
Thierry Leclercq President 8200 West Tower Avenue, Milwaukee, WI, 53223, USA
View Thierry Leclercq Full Report »
Timothy Finnerty Secretary 9900 Innovation Drive, Wauwatosa, WI, 53226, USA
View Timothy Finnerty Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 2000-04-04 2000-04-04 0003600772
Change of Registered Office/Agent 2000-09-04 2000-09-04 0003600773
Application for Amended Certificate of Authority 2000-11-15 2000-11-15 0003600774
Business Entity Report 2002-04-30 2002-04-30 0003600775
Notice of Merger 2003-05-07 2003-05-07 0003600776
Notice of Merger 2003-07-15 2003-07-15 0003600777
Business Entity Report 2004-04-26 2004-04-26 0003600778
Change of Registered Office/Agent 2004-07-06 2004-07-02 0003600779
Business Entity Report 2006-04-24 2006-04-24 0003600780
Business Entity Report 2008-04-11 2008-04-11 0003600781

Previous Names

Name Filing Date Effective Date Filling Number
GE MARQUETTE MEDICAL SYSTEMS, INC. 2000-11-15 2000-11-15 0003600774

Nearby Comanies

NameAddressStatus
BADGER METER INC 4545 W. BROWN DEER ROAD, MILWAUKEE, WI, 53223, USA Active
AGRISTOR CREDIT CORPORATION P.O. Box 23965, MILWAUKEE, WI, 53223 - 0965, USA Withdrawn
MOBILE MEDIA, INC. 6910 W. Brown Deer Rd., Suite 157, MILWAUKEE, WI, 53223, USA Revoked
BRADY WORLDWIDE, INC. 6555 WEST GOOD HOPE ROAD, MILWAUKEE, WI, 53223, USA Active
VITALCOM INC. 8200 W TOWER AVE, MILWAUKEE, WI, 53223, USA Merged
FIBERGLASS DUCT SYSTEMS, INC. 7939 W. Tower Ave., MILWAUKEE, WI, 53223, USA Revoked
LAWYERTEMPS, INC. PO Box 23258, MILWAUKEE, WI, 53223, USA Withdrawn
BENTLEY-INSIGHT, LLC 8970 North 55th Street, BROWN DEER, WI, 53223, USA Revoked
RITE-HITE DOORS, INC. 8900 N Arbon Dr, MILWAUKEE, WI, 53223, USA Revoked
TRAFFIC & PARKING CONTROL CO, INC. 5100 W. BROWN DEER ROAD, BROWN DEER, WI, 53223, USA Active

Similar Companies By Name

NameAddressStatus
GE APPLIANCES-BLOOMINGTON, LLC 301 NORTH CURRY PIKE, Bloomington, IN, 47404, USA Active
GE ASSET MANAGEMENT INCORPORATED 3003 SUMMER ST, STAMFORD, CT, 06905, USA Revoked
GE BETZ, INC. 4636 SOMERTON RD, TREVOSE, PA, 19053, USA Active
GE BRISKI LLC 549 Kennedy Avenue, Schererville, IN, 46375, USA Admin Dissolved
GE BUSINESS CAPITAL CORPORATION Expired
GE BUSINESS CAPITAL CORPORATION 201 MERRITT 7, NORWALK, CT, 06851, USA Withdrawn
GE BUSINESS FINANCIAL SERVICES INC. 201 MERRITT 7 --, NORWALK, CT, 06851, USA Active
GE BUSINESS FINANCIAL SERVICES INC. Expired
GE BUSINESS PRODUCTIVITY SOLUTIONS, INC. 3225 CUMBERLAND BLVD, STE 700, ATLANTA, GA, 30339, USA Revoked
GE CAPITAL CLAIMS SERVICES, INC. 3 Capital Drive, EDEN PRAIRIE, MN, 55344, USA Revoked

GE MEDICAL SYSTEMS INFORMATION TECHNOLOGIES, INC. Reviews

Be the first to comment

0 comments