- Home >
- U.S. >
- California >
- Brisbane
Philips Healthcare Informatics, Inc.
Active Brisbane, CA
(650)293-2300
Philips Healthcare Informatics, Inc. Overview
Philips Healthcare Informatics, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, November 24, 1998 and is approximately twenty-five years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Philips Healthcare Informatics, Inc.
Network Visualizer
Advertisements
Key People
Who own Philips Healthcare Informatics, Inc.
Name | |
---|---|
Ling Liu 24 |
President
Director
|
Mark Mattern 10 |
President
Director
|
Joseph E. Innamorati 49 |
Director
Secretary
NonDir
NonSec
Vice President
|
Carla Kriwet |
Chief Executive Officer
NonPres
President
CEO
|
Irma I. Gomez 7 |
Treasurer
Secretary
|
Paul Cavanaugh 36 |
Treasurer
Vice President
|
Erik-Jan Peerbolte |
NonTreas
Treasurer
|
James Mark Mattern 25 |
NonDir
Director
|
Michael S. Mancuso 1 |
President
CEO
Treasurer
|
Deborah Disanzo 1 |
President
CEO
|
Disanzo Deborah |
President
|
Oran Murduroglu |
President
|
Leslie Steiner |
CFO
|
Toine Van Doremalen |
Treasurer
|
Warren T. Oates 35 |
Secretary
|
Pamela L. Dunlap 33 |
Director
Secretary
Vice President
|
David A. Dripchak 25 |
Director
Secretary
Vice President
|
Wamen T. Oates |
Secretary
|
Wim Vaatstra |
Secretary
Vice President
|
Wim Vaastra |
Secretary
Vice President
|
Robert N. Smith 29 |
Vice President
|
Pamala Dunlap 1 |
Vice President
|
Tom Andriola |
Vice President
|
Showing 8 records out of 23
Known Addresses for Philips Healthcare Informatics, Inc.
1251 Avenue of the Americas
New York, NY 10020
2711 Centerville Rd
Wilmington, DE 19808
5000 Marina Blvd
Brisbane, CA 94005
200 Franklin Square Dr
Somerset, NJ 08873
3000 Minuteman Rd
Andover, MA 01810
4100 E 3rd Ave
San Mateo, CA 94404
4430 Rosewood Dr
Pleasanton, CA 94588
4100 E 3rd Ave
Foster City, CA 94404
222 Jacobs St
Cambridge, MA 02141
Corporate Filings for Philips Healthcare Informatics, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F05000004872 |
Date Filed: | Thursday, August 18, 2005 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800504344 |
Date Filed: | Thursday, June 9, 2005 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02126421 |
Date Filed: | Tuesday, November 24, 1998 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0561542005-1 |
Date Filed: | Wednesday, August 17, 2005 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Albany |
State ID: | 3257828 |
Date Filed: | Monday, September 19, 2005 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
6/9/2005 | Application for Certificate of Authority | |
![]() |
8/17/2005 | Acceptance of Registered Agent | |
![]() |
8/17/2005 | Foreign Qualification | Initial Stock Value: Par Value Shares: 25,355,538 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 253,555.38 |
![]() |
8/17/2005 | Miscellaneous | SUPPORTING DOCUMENT CERT OF GS |
![]() |
9/19/2005 | Name History/Actual | Stentor, Inc. |
![]() |
9/19/2005 | Name History/Fictitious | Philips Pacs |
![]() |
10/3/2005 | Initial List | 10-17-05 |
![]() |
12/12/2005 | Registered Agent Change | |
![]() |
12/14/2005 | Change of Registered Agent/Office | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
8/15/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
5/4/2007 | Application for Amended Certificate of Authority | |
![]() |
5/4/2007 | Amendment | |
![]() |
5/9/2007 | Name History/Actual | Philips Healthcare Informatics, Inc. |
![]() |
8/29/2007 | Annual List | |
![]() |
9/20/2007 | Certificate of Merger | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
8/20/2008 | Annual List | 2008-2009 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
8/28/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
1/11/2011 | Annual List | |
![]() |
3/28/2011 | Amended List | |
![]() |
8/26/2011 | Annual List | |
![]() |
7/26/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
7/1/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
7/17/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
8/5/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
8/3/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
7/20/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
7/31/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Philips Healthcare Informatics, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Philips Healthcare Informatics, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
1251 Avenue of the Americas New York, NY 10020
2711 Centerville Rd Wilmington, DE 19808
5000 Marina Blvd Brisbane, CA 94005
200 Franklin Square Dr Somerset, NJ 08873
3000 Minuteman Rd Andover, MA 01810
4100 E 3rd Ave San Mateo, CA 94404
4430 Rosewood Dr Pleasanton, CA 94588
4100 E 3rd Ave Foster City, CA 94404
222 Jacobs St Cambridge, MA 02141
These addresses are known to be associated with Philips Healthcare Informatics, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records