Name: | GUIDANT SALES CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 08 Oct 1996 (28 years ago) |
Business ID: | 634872 |
State of Incorporation: | INDIANA |
Principal Office Address: | 11711 N Meridian St, Ste 850Carmel, IN 46032 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Fredericus A. Colen | Vice President | 4100 Hamline Avenue North, St. Paul, MN 55112 |
Lawrence J. Knopf | Vice President | One Boston Scientific Place, Natick, MA 01760 |
Milan Kofol | Vice President | One Boston Scientific Place, Natick, MS 01760 |
Kelly Phillips | Vice President | One Scimed Place, Maple Grove, MN 55311 |
Douglas J. Cronin | Vice President | One Boston Scientific Place, Natick, MA 01760 |
Sam Leno | Vice President | One Boston Scientific Place, Natick, MA 01760 |
Timothy A. Pratt | Vice President | One Boston Scientific Place, Natick, MA 01760 |
Jeffrey Capello | Vice President | One Boston Scientific Place, Natick, MA 01760 |
Name | Role | Address |
---|---|---|
Lawrence J. Knopf | Secretary | One Boston Scientific Place, Natick, MA 01760 |
Name | Role | Address |
---|---|---|
Milan Kofol | Treasurer | One Boston Scientific Place, Natick, MS 01760 |
Name | Role | Address |
---|---|---|
Kelly Phillips | Assistant Secretary | One Scimed Place, Maple Grove, MN 55311 |
Name | Role | Address |
---|---|---|
Sam Leno | Director | One Boston Scientific Place, Natick, MA 01760 |
Name | Role | Address |
---|---|---|
Timothy A. Pratt | Other | One Boston Scientific Place, Natick, MA 01760 |
Jeffrey Capello | Other | One Boston Scientific Place, Natick, MA 01760 |
Name | Role | Address |
---|---|---|
Ray Elliott | President | One Boston Scientific Place, Natick, MA 01760 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2010-09-22 | Withdrawal |
Annual Report | Filed | 2010-03-26 | Annual Report |
Annual Report | Filed | 2009-04-03 | Annual Report |
Annual Report | Filed | 2008-04-15 | Annual Report |
Annual Report | Filed | 2007-06-01 | Annual Report |
Amendment Form | Filed | 2006-08-07 | Amendment |
Annual Report | Filed | 2006-05-26 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State