Search icon

SIEMENS TRANSPORTATION SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIEMENS TRANSPORTATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1990 (35 years ago)
Date of dissolution: 15 Oct 2009
Entity Number: 1495424
ZIP code: 08830
County: New York
Place of Formation: Delaware
Address: C/O SIEMENS CORPORATION, 170 WOOD AVE SOUTH, ISELIN, NJ, United States, 08830
Principal Address: 7464 FRENCH RD, SACRAMENTO, CA, United States, 95828

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SIEMENS CORPORATION, 170 WOOD AVE SOUTH, ISELIN, NJ, United States, 08830

Chief Executive Officer

Name Role Address
OLIVER O HAUCK Chief Executive Officer 7464 FRENCH RD, SACRAMENTO, CA, United States, 95828

Commercial and government entity program

CAGE number:
3QWK8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-02-14

Contact Information

POC:
SHAWN HOLMES

Immediate Level Owner

Vendor Certified:
2016-04-25
CAGE number:
1HLQ3
Company Name:
SIEMENS INDUSTRY INC.

History

Start date End date Type Value
2003-03-18 2005-01-31 Address 1700 TRIBUTE RD / SUITE 200, SACRAMENTO, GA, 95815, USA (Type of address: Principal Executive Office)
2003-03-18 2005-01-31 Address 100 TECHNOLOGY DR, ALPHARETTA, GA, 30202, USA (Type of address: Chief Executive Officer)
2001-02-06 2003-03-18 Address 1700 TRIBUTE RD, STE 200, SACRAMENTO, CA, 95828, USA (Type of address: Chief Executive Officer)
2001-02-06 2003-03-18 Address 1700 TRIBUTE RD, SACRAMENTO, CA, 95828, USA (Type of address: Principal Executive Office)
2001-02-06 2003-03-18 Address C/O SIEMENS CORPORATION, 186 WOOD AVE S, ISELIN, NJ, 08830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091015000573 2009-10-15 CERTIFICATE OF TERMINATION 2009-10-15
081113002514 2008-11-13 BIENNIAL STATEMENT 2008-12-01
070122002575 2007-01-22 BIENNIAL STATEMENT 2006-12-01
050131002245 2005-01-31 BIENNIAL STATEMENT 2004-12-01
030318002079 2003-03-18 BIENNIAL STATEMENT 2002-12-01

Court Cases

Court Case Summary

Filing Date:
2008-09-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SIEMENS TRANSPORTATION SYSTEMS
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
SIEMENS TRANSPORTATION SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State