Name: | Aesynt Incorporated |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 24 Aug 2000 (24 years ago) |
Date of Dissolution: | 27 Apr 2021 (4 years ago) |
Date of Status Change: | 27 Apr 2021 (4 years ago) |
Identification Number: | 000114237 |
ZIP code: | 02888 |
County: | Kent County |
Place of Formation: | PENNSYLVANIA |
Principal Address: | 590 E. MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, 94043, USA |
Mailing Address: | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Purpose: | DESIGNS AND MANUFACTURES AUTOMATED PHARMACEUTICAL DISPENSING EQUIPMENT FOR HOSPITALS. |
NAICS: | 621498 - All Other Outpatient Care Centers |
Historical names: |
McKesson Automated Healthcare, Inc. McKesson Automation Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOSEPH B. SPEARS | PRESIDENT | 590 E. MIDDLEFIELD ROAD MOUNTAIN VIEW, CA 94043 USA |
Name | Role | Address |
---|---|---|
MOHIT BHATIA | TREASURER | 590 E. MIDDLEFIELD ROAD MOUNTAIN VIEW, CA 94043 USA |
Name | Role | Address |
---|---|---|
JOHN L. BROTTEM | SECRETARY | 590 E. MIDDLEFIELD ROAD MOUNTAIN VIEW, CA 94043 USA |
Name | Role | Address |
---|---|---|
JOHN L. BROTTEM | VICE PRESIDENT | 590 E. MIDDLEFIELD ROAD MOUNTAIN VIEW, CA 94043 USA |
MOHIT BHATIA | VICE PRESIDENT | 590 E. MIDDLEFIELD ROAD MOUNTAIN VIEW, CA 94043 USA |
Name | Role | Address |
---|---|---|
JOHN L. BROTTEM | DIRECTOR | 590 E. MIDDLEFIELD ROAD MOUNTAIN VIEW, CA 94043 USA |
MOHIT BHATIA | DIRECTOR | 590 E. MIDDLEFIELD ROAD MOUNTAIN VIEW, CA 94043 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-03-07 | McKesson Automation Inc. | Aesynt Incorporated |
Name Change | 2001-11-30 | McKesson Automated Healthcare, Inc. | McKesson Automation Inc. |
Number | Name | File Date |
---|---|---|
202196003140 | Application for Certificate of Withdrawal | 2021-04-27 |
202193262630 | Annual Report | 2021-03-01 |
202032650040 | Annual Report | 2020-01-21 |
201927244160 | Statement of Change of Registered/Resident Agent | 2019-11-08 |
201984783600 | Annual Report | 2019-01-19 |
201856417990 | Annual Report | 2018-01-20 |
201730852280 | Annual Report | 2017-01-25 |
201691132500 | Annual Report | 2016-01-23 |
201554866720 | Annual Report | 2015-02-10 |
201436877820 | Annual Report | 2014-03-07 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State