- Home >
- U.S. >
- California >
- San Francisco
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
McKesson Automation Systems Inc.
Active San Francisco, CA
(318)443-8363
McKesson Automation Systems Inc. Overview
McKesson Automation Systems Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Friday, October 30, 1998 and is approximately twenty-six years old, as recorded in documents filed with Texas 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
McKesson Automation Systems Inc.
Network Visualizer
Advertisements
Key People
Who own McKesson Automation Systems Inc.
Name | |
---|---|
James C. Rowe 3 |
President
Chief Executive Officer
Director
|
Juliet Pate 22 |
Treasurer
Secretary
|
Saralisa Brau 17 |
Director
|
Kevin Kettler 3 |
Director
|
Holly Weiss 2 |
Director
|
Kimberly M. Birt 26 |
Assisant Secretary
|
Ted Frank 1 |
NonDir
NonTreas
Treasurer
Director
|
Vacant Vacant 1 |
NonPres
|
Nathan Mott 6 |
Chairman
President
CEO
Director
|
Mott Nathan |
Chairman
President
CEO
|
Stanton J. McComb 42 |
President
CEO
|
Not Applicable 9 |
President
|
Emilie Ray 2 |
President
Secretary
|
Emile Ray 1 |
President
Chief Executive Officer
NonDir
NonPres
|
Daniel F. Pantano 1 |
President
CEO
Director
|
Matt Nathan |
President
|
Nicholas A. Loiacono 64 |
Treasurer
Director
Director
Vice President
|
Carol T. Langford 29 |
Treasurer
Secretary
|
Phillina Lai 20 |
Treasurer
Secretary
|
Dana B. Allen 18 |
Treasurer
Secretary
|
David A. Wagnon 14 |
Treasurer
|
Marcus Hilger 1 |
Treasurer
Vice President
NonDir
NonTreas
|
Willie C. Bogan 101 |
Director
Secretary
Vice President
|
John G. Saia 68 |
Director
Secretary
NonDir
NonSec
|
Melissa Wu 29 |
Secretary
|
Karen Pineda 24 |
Secretary
|
Anne J. Shuford 20 |
Secretary
|
Glenette E. Babb 19 |
Secretary
|
Paul C. Julian 17 |
Director
|
James Brashear 15 |
Director
|
Laureen M. Seeger 10 |
Director
Secretary
|
Harold Tamayo 2 |
Director
|
James M. Humphrey 54 |
Assistant Sec.
Assistant Secretary
|
Max Foster 52 |
Assistant Secretary
|
Showing 8 records out of 34
Known Addresses for McKesson Automation Systems Inc.
1 Post St
San Francisco, CA 94104
6535 State Highway 161
Irving, TX 75039
30881 Schoolcraft Rd
Livonia, MI 48150
2600 Meridian Pkwy
Durham, NC 27713
PO Box 819066
Dallas, TX 75381
PO Box 932881
Atlanta, GA 31193
1515 Kendrick Ln
Lakeland, FL 33805
22901 Millcreek Blvd
Highland Hills, OH 44122
450 Lindbergh Dr
Moon Township, PA 15108
Corporate Filings for McKesson Automation Systems Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F99000000441 |
Date Filed: | Friday, January 22, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12381106 |
Date Filed: | Friday, October 30, 1998 |
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: | Louisiana |
State ID: | 02128262 |
Date Filed: | Monday, December 7, 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: | Louisiana |
State ID: | C31263-1998 |
Date Filed: | Thursday, December 31, 1998 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Louisiana |
County: | Albany |
State ID: | 2361676 |
Date Filed: | Monday, March 29, 1999 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/30/1998 | Application For Certificate Of Authority | ||
12/31/1998 | Foreign Qualification | ||
1/15/1999 | Application For Amended Certificate Of Authority | ||
1/27/1999 | Initial List | ||
2/16/1999 | Change Of Registered Agent/Office | ||
3/29/1999 | Name History/Actual | McKesson Automated Prescription Systems, Inc. | |
11/16/1999 | Annual List | ||
12/4/2000 | Annual List | ||
8/29/2001 | Name History/Actual | McKesson Automation Systems Inc. | |
9/17/2001 | Amendment | (2)PGS. CERTIFICATE OF FACT OF NAME CHANGE FILED MXL MCKESSON AUTOMATED PRESCRIPTION SYSTEMS, INC. MXLBJ. 00001 | |
9/25/2001 | Application for Amended Certificate of Authority | ||
12/9/2001 | Annual List | ||
11/26/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/4/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/18/2005 | Annual List | 2005-06 | |
12/31/2005 | Public Information Report (PIR) | ||
11/16/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Registered Agent Name Change | ||
11/12/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
2/20/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/7/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/2/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
11/23/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/19/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/16/2013 | Registered Agent Change | ||
12/4/2013 | Change of Registered Agent/Office | ||
12/16/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
10/17/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
10/29/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
11/29/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
10/17/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/19/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for McKesson Automation Systems 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 McKesson Automation Systems 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
1 Post St San Francisco, CA 94104
6535 State Highway 161 Irving, TX 75039
30881 Schoolcraft Rd Livonia, MI 48150
2600 Meridian Pkwy Durham, NC 27713
PO Box 819066 Dallas, TX 75381
PO Box 932881 Atlanta, GA 31193
1515 Kendrick Ln Lakeland, FL 33805
22901 Millcreek Blvd Highland Hills, OH 44122
450 Lindbergh Dr Moon Township, PA 15108
These addresses are known to be associated with McKesson Automation Systems Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records