SIEMENS TRANSPORTATION SYSTEMS, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SIEMENS CORPORATION, 170 WOOD AVE SOUTH, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
OLIVER O HAUCK | Chief Executive Officer | 7464 FRENCH RD, SACRAMENTO, CA, United States, 95828 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State