Name: | SIEMENS TRANSPORTATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1990 (34 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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State