- Home >
- U.S. >
- California >
- San Francisco
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
McKesson Corporation
Active San Francisco, CA
(918)481-2817
McKesson Corporation Overview
McKesson Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, August 15, 1994 and is approximately twenty-nine 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
McKesson Corporation
Network Visualizer
Advertisements
Key People
Who own McKesson Corporation
Name | |
---|---|
John H. Hammergren 3 |
President
Chief Executive Officer
NonDir
NonPres
CEO
Director
|
Brian S. Tyler 13 |
President
Director
|
Phillina Lai 20 |
Treasurer
Secretary
|
Susan R. Salka 53 |
Director
NonDir
|
Bradley E. Lerman 12 |
Director
NonDir
|
Don Knauss 4 |
Director
NonDir
|
Dominic J. Caruso |
Director
|
Paul C. Julian 17 |
Executive Vice Presi
President
Vice President
|
Max Foster 52 |
Assistant Secretary
|
Edward A. Mueller 8 |
NonDir
Director
|
Marie L. Knowles 1 |
NonDir
Director
|
Andy D. Bryant 1 |
NonDir
Director
|
M. Christine Jacobs |
NonDir
Director
|
N. Anthony Coles |
NonDir
Director
|
Brian P. Moore |
NonTreas
|
Jeffrey C. Campbell |
Chairman
CFO
Vice President
|
Robert S. Pocica |
President
|
Nicholas A. Loiacono 64 |
Treasurer
Director
Vice President
|
Dana B. Allen 18 |
Treasurer
Secretary
|
Paul A. Smith 12 |
Treasurer
|
Willie C. Bogan 100 |
Secretary
|
John G. Saia 68 |
Secretary
|
Melissa Wu 29 |
Secretary
|
Karen Pineda 24 |
Secretary
|
Glenette E. Babb 19 |
Secretary
|
Laureen M. Seeger 10 |
Secretary
Vice President
|
Jane E. Shaw 1 |
Director
|
Williw Bogan 1 |
Secretary
|
Alton Irby 1 |
Director
|
Robert W. Matschullat |
Director
|
David M. Lawrence |
Director
|
Wayne A. Budd |
Director
|
James Beer 1 |
Vice President
|
James M. Humphrey 54 |
Assistant Sec.
|
Showing 8 records out of 34
Other Companies for McKesson Corporation
McKesson Corporation is listed as an officer in thirteen other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
McKesson Pharmacy Systems LLC |
Active
|
2008 |
8
|
Member
|
McKesson Plasma and Biologics LLC |
Active
|
2009 |
8
|
|
Macro Helix LLC |
Active
|
2015 |
3
|
Member
|
Simply Medical LLC |
Active
|
2014 |
1
|
Member
|
McKesson Pharmaceutical Holdings LLC |
Active
|
2009 |
1
|
NonMM
|
McKesson Information Solutions LLC |
Inactive
|
2003 |
6
|
Manager
|
McKesson Health Solutions Holdings LLC |
Inactive
|
2003 |
4
|
Managing Member
|
Oncology Rehab Partners LLC |
Inactive
|
2013 |
3
|
Member
|
McKesson Ventures LLC |
Inactive
|
2014 |
2
|
Member
|
The Letters "Jdc" Printed Within A Distinctive Oval Border |
Inactive
|
1981 |
1
|
|
Sure Value |
Inactive
|
1981 |
1
|
|
"Par" Printed Within A Distinctive Oval Border |
Inactive
|
1981 |
1
|
|
Apothecary Shopper |
Inactive
|
1983 |
1
|
Showing 8 records out of 13
Known Addresses for McKesson Corporation
6100 S Yale Ave
Tulsa, OK 74136
1801 California St
Denver, CO 80202
1 Post St
San Francisco, CA 94104
1564 Northeast Expy NE
Atlanta, GA 30329
1221 Broadway
Oakland, CA 94612
2200 Mission College Blvd
Santa Clara, CA 95054
395 Oyster Point Blvd
South San Francisco, CA 94080
275 Grove St
Auburndale, MA 02466
1220 Senlac Dr
Carrollton, TX 75006
53 State St
Boston, MA 02109
Corporate Filings for McKesson Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F94000004410 |
Date Filed: | Wednesday, August 24, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10131506 |
Date Filed: | Monday, August 22, 1994 |
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: | 01911426 |
Date Filed: | Monday, August 15, 1994 |
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: | C13603-1994 |
Date Filed: | Wednesday, August 31, 1994 |
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: | KINGS |
State ID: | 1853007 |
Date Filed: | Tuesday, September 20, 1994 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
8/22/1994 | Application For Certificate Of Authority | |
![]() |
8/31/1994 | Foreign Qualification | |
![]() |
9/20/1994 | Name History/Actual | Sp Ventures, Inc. |
![]() |
9/20/1994 | Name History/Fictitious | Sp Ventures of Delaware |
![]() |
12/22/1994 | Application For Amended Certificate Of Authority | |
![]() |
12/30/1994 | Amendment | CAPITAL STOCK WAS 1,000 @ .01 = $100.00. DMF CERTIFIED COPY OF RESTATED ARTICLES AMENDING THE STOCK. BREAKDOWN OF STOCK: 200 MIL. PREF. AND 100 MIL. COM., BOTH @ .01. (21)PGS. DMF #2 OF 2. NAME CHANGE. (2)PGS. DMF SP VENTURES, INC. DMFB y D 001 |
![]() |
1/4/1995 | Name History/Actual | McKesson Corporation |
![]() |
9/6/1995 | Assumed Name Certificate | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
7/23/1998 | Annual List | |
![]() |
9/23/1998 | Amendment | CAPITAL STOCK WAS 300,000,000 .01 = 3,000,000 MMR CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. (4)PGS. MMR |
![]() |
2/1/1999 | Application For Amended Certificate Of Authority | |
![]() |
2/9/1999 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING PURPOSE AND NAME. (4)PGS CHM MCKESSON CORPORATION CHMBJ. 00002 |
![]() |
2/18/1999 | Name History/Actual | McKesson Hboc, Inc. |
![]() |
9/5/2000 | Annual List | |
![]() |
8/14/2001 | Application for Amended Certificate of Authority | |
![]() |
8/21/2001 | Name History/Actual | McKesson Corporation |
![]() |
9/10/2001 | Annual List | |
![]() |
9/11/2001 | Annual List | |
![]() |
9/17/2001 | Amendment | (2)PGS. CERTIFICATE OF FACT OF NAME CHANGE FILED. MXL MCKESSON HBOC, INC. MXLBJ. 00003 |
![]() |
8/14/2002 | Annual List | |
![]() |
8/20/2002 | Amendment | CAPITAL STOCK WAS 500,000,000 @ .01 = $5,000,000 DEG CERTIFIED COPY OF AMENDMENT FILED AMENDING STOCK IN HOME STATE. (FILING FEE $1800). (4) PGS. DEG |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
8/19/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
7/19/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
7/15/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
8/4/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
4/4/2007 | Registered Agent Name Change | |
![]() |
8/31/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
9/5/2008 | Annual List | |
![]() |
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) | |
![]() |
8/23/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
8/30/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
8/6/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
8/9/2013 | Annual List | |
![]() |
10/16/2013 | Registered Agent Change | |
![]() |
12/4/2013 | Change of Registered Agent/Office | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
5/16/2014 | Merge In | |
![]() |
7/17/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
8/3/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
8/9/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
7/18/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
7/30/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) |
Trademarks for McKesson Corporation
![]() |
Serial Number:
73764222
Drawing Code:
|
![]() |
Serial Number:
73757922
Drawing Code:
|
![]() |
Serial Number:
73126670
Drawing Code:
|
![]() |
Serial Number:
73670611
Drawing Code:
|
![]() |
Serial Number:
73670610
Drawing Code:
|
![]() |
Serial Number:
73652935
Drawing Code:
|
![]() |
Serial Number:
73649653
Drawing Code:
|
![]() |
Serial Number:
73629208
Drawing Code:
|
![]() |
Serial Number:
73604051
Drawing Code:
|
![]() |
Serial Number:
73604053
Drawing Code:
|
Previous Trademarks for McKesson Corporation
![]() |
Serial Number:
73423975
Drawing Code:
|
![]() |
Serial Number:
72174109
Drawing Code:
|
![]() |
Serial Number:
73423964
Drawing Code:
|
![]() |
Serial Number:
73438959
Drawing Code:
|
![]() |
Serial Number:
73424176
Drawing Code:
|
![]() |
Serial Number:
73423963
Drawing Code:
|
![]() |
Serial Number:
73313602
Drawing Code:
|
![]() |
Serial Number:
73307197
Drawing Code:
|
![]() |
Serial Number:
73310826
Drawing Code:
|
![]() |
Serial Number:
73674137
Drawing Code:
|
Advertisements
Sources

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

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

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

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023
What next?
Follow
Receive an email notification when changes occur for McKesson Corporation.
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 Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
6100 S Yale Ave Tulsa, OK 74136
1801 California St Denver, CO 80202
1 Post St San Francisco, CA 94104
1564 Northeast Expy NE Atlanta, GA 30329
1221 Broadway Oakland, CA 94612
2200 Mission College Blvd Santa Clara, CA 95054
395 Oyster Point Blvd South San Francisco, CA 94080
275 Grove St Auburndale, MA 02466
1220 Senlac Dr Carrollton, TX 75006
53 State St Boston, MA 02109
These addresses are known to be associated with McKesson Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records