Bayer Medical Care Inc.

Name: | Bayer Medical Care Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 06 Jan 2010 (15 years ago) |
Business ID: | 959946 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1 Bayer DriveIndianola, PA 15051 |
Historical names: |
Medrad, Inc. |
Name | Role | Address |
---|---|---|
Sven Schmidt | President | 1 Bayer Drive, Indianola, PA 15051-9702 |
Name | Role | Address |
---|---|---|
Richard K. Heller (Vice President Tax) | Vice President | 100 Bayer Road, Pittsburgh, PA 15205 |
Name | Role | Address |
---|---|---|
Kathleen Dunst | Secretary | 1 Bayer Drive, Indianola, PA 15051-9702 |
Name | Role | Address |
---|---|---|
Gurumurthy Ramamurthy | Director | 100 Bayer Blvd, Whippany, NJ 07981 |
Pete Hanlon | Director | 1 Bayer Drive, Indianola, PA 15051 |
Name | Role | Address |
---|---|---|
Priyal Patel | Treasurer | 1 Bayer Drive, Indianola, PA 15051-9702 |
Name | Role | Address |
---|---|---|
Sean Sullivan | Chairman | 1 Bayer Drive, Indianola, PA 15051-9702 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-05-02 | Annual Report For Bayer Medical Care Inc. |
Annual Report | Filed | 2024-10-11 | Annual Report For Bayer Medical Care Inc. |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Bayer Medical Care Inc. |
Annual Report | Filed | 2023-04-14 | Annual Report For Bayer Medical Care Inc. |
Annual Report | Filed | 2022-08-18 | Annual Report For Bayer Medical Care Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-10 | Annual Report For Bayer Medical Care Inc. |
Annual Report | Filed | 2020-04-03 | Annual Report For Bayer Medical Care Inc. |
Annual Report | Filed | 2019-04-04 | Annual Report For Bayer Medical Care Inc. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
This company hasn't received any reviews.
Date of last update: 09 May 2025
Sources: Company Profile on Mississippi Secretary of State Website