Search icon

GUIDANT SALES CORPORATION

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Vice President

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

Secretary

Name Role Address
Lawrence J. Knopf Secretary One Boston Scientific Place, Natick, MA 01760

Treasurer

Name Role Address
Milan Kofol Treasurer One Boston Scientific Place, Natick, MS 01760

Assistant Secretary

Name Role Address
Kelly Phillips Assistant Secretary One Scimed Place, Maple Grove, MN 55311

Director

Name Role Address
Sam Leno Director One Boston Scientific Place, Natick, MA 01760

Other

Name Role Address
Timothy A. Pratt Other One Boston Scientific Place, Natick, MA 01760
Jeffrey Capello Other One Boston Scientific Place, Natick, MA 01760

President

Name Role Address
Ray Elliott President One Boston Scientific Place, Natick, MA 01760

Filings

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