Name: | SIEMENS PYRAMID INFORMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1987 (37 years ago) |
Date of dissolution: | 24 Nov 1998 |
Entity Number: | 1206994 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3860 N 1ST ST, MS SJ2-103, SAN JOSE, CA, United States, 95134 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RUDI LAMPRECHT | Chief Executive Officer | OTTO-HAHN RING 6, PO BOX 830951 W-8000, MUNICH, Germany |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-24 | 1997-10-23 | Address | 3860 NORTH FIRST STREET, SAN JOSE, CA, 95134, 1702, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1997-10-23 | Address | 3860 NORTH FIRST STREET, SAN JOSE, CA, 95134, 1702, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981124000343 | 1998-11-24 | CERTIFICATE OF TERMINATION | 1998-11-24 |
971023002588 | 1997-10-23 | BIENNIAL STATEMENT | 1997-10-01 |
970709000402 | 1997-07-09 | ERRONEOUS ENTRY | 1997-07-09 |
970709000411 | 1997-07-09 | CERTIFICATE OF AMENDMENT | 1997-07-09 |
DP-1225069 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940103002857 | 1994-01-03 | BIENNIAL STATEMENT | 1993-10-01 |
921124002038 | 1992-11-24 | BIENNIAL STATEMENT | 1992-10-01 |
B551902-4 | 1987-10-06 | APPLICATION OF AUTHORITY | 1987-10-06 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State