Name: | Gambro Systems, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 02 Feb 2006 (19 years ago) |
Business ID: | 886007 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | 14143 Denver West Parkway;Suite 400Lakewood, CO 80401 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Nick Mendez | Director | 14143 Denver West ParkwaySuite 400, Lakewood, CO 80401 |
David Doerr | Director | 14143 Denver West ParkwaySuite 400, Lakewood, CO 80401 |
Carla Anthony | Director | 14143 Denver West ParkwaySuite 400, Lakewood, CO 80401 |
Name | Role | Address |
---|---|---|
Nick Mendez | President | 14143 Denver West ParkwaySuite 400, Lakewood, CO 80401 |
Name | Role | Address |
---|---|---|
David Doerr | Treasurer | 14143 Denver West ParkwaySuite 400, Lakewood, CO 80401 |
Name | Role | Address |
---|---|---|
Jeremiah J. McIntyre | Secretary | 14143 Denver West ParkwaySuite 400, Lakewood, CO 80401 |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2010-08-23 | Withdrawal |
Annual Report | Filed | 2010-04-10 | Annual Report |
Annual Report | Filed | 2009-04-22 | Annual Report |
Annual Report | Filed | 2008-06-16 | Annual Report |
Annual Report | Filed | 2007-03-27 | Annual Report |
Formation Form | Filed | 2006-02-02 | Formation |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State