Name: | SIEMENS LOGISTICS AND ASSEMBLY SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1990 (35 years ago) |
Date of dissolution: | 11 Jan 2006 |
Entity Number: | 1488199 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 507 PLYMOUTH AVE NE, GRAND RAPIDS, MI, United States, 49505 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
PETE J METROS | Chief Executive Officer | 507 PLYMOUTH AVE NE, GRAND RAPIDS, MI, United States, 49505 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-07 | 2004-10-01 | Name | SIEMENS DEMATIC CORP. |
1998-11-20 | 1999-11-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-11-20 | 2001-01-05 | Address | 7055 RIVERWOOD LN SE, GRAND RAPIDS, MI, 49546, USA (Type of address: Chief Executive Officer) |
1997-08-01 | 2001-05-07 | Name | MANNESMANN DEMATIC RAPISTAN CORP. |
1993-12-31 | 1998-11-20 | Address | MANNESMANN DEMAG ABT. 7700, SYSTEMTECHNIK POSTFACH 160180, W-6050 OFFENBACH 16, DEU (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060111001022 | 2006-01-11 | CERTIFICATE OF MERGER | 2006-01-11 |
041001000368 | 2004-10-01 | CERTIFICATE OF AMENDMENT | 2004-10-01 |
040930000779 | 2004-09-30 | CERTIFICATE OF MERGER | 2004-10-01 |
040930000786 | 2004-09-30 | CERTIFICATE OF MERGER | 2004-10-01 |
040930000740 | 2004-09-30 | CERTIFICATE OF MERGER | 2004-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State