Search icon

SIEMENS CORPORATION

Headquarter

Company Details

Name: SIEMENS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1994 (31 years ago)
Entity Number: 1803790
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 300 NEW JERSEY AVENUE NW, STE 1000, WASHINGTON, DC, United States, 20001
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of SIEMENS CORPORATION, FLORIDA P24404 FLORIDA

Chief Executive Officer

Name Role Address
BARBARA HUMPTON Chief Executive Officer 300 NEW JERSEY AVENUE NW, STE 1000, WASHINGTON, DC, United States, 20001

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 300 NEW JERSEY AVENUE NW, STE 1000, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-03-29 Address 300 NEW JERSEY AVENUE NW, STE 1000, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-26 2019-01-28 Address 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-26 2020-03-04 Address 300 NEW JERSEY AVENUE NW, STE 1000, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer)
2016-03-18 2018-03-26 Address 300 NEW JERSEY AVE, STE 1000, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer)
2012-03-20 2018-03-26 Address 300 NEW JERSEY AVE, STE 1000, WASHINGTON, DC, 20001, USA (Type of address: Principal Executive Office)
2012-03-20 2016-03-18 Address 300 NEW JERSEY AVE, STE 1000, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer)
2010-04-22 2012-03-20 Address 527 MADISON AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240329000511 2024-03-29 BIENNIAL STATEMENT 2024-03-29
220329000471 2022-03-29 BIENNIAL STATEMENT 2022-03-01
200304061484 2020-03-04 BIENNIAL STATEMENT 2020-03-01
SR-21543 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21542 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180326006262 2018-03-26 BIENNIAL STATEMENT 2018-03-01
160318006181 2016-03-18 BIENNIAL STATEMENT 2016-03-01
140326006319 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120320002309 2012-03-20 BIENNIAL STATEMENT 2012-03-01
100422003024 2010-04-22 BIENNIAL STATEMENT 2010-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500403 Other Contract Actions 2005-01-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 850000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-01-14
Termination Date 2006-08-03
Date Issue Joined 2005-05-04
Pretrial Conference Date 2006-06-14
Section 1331
Status Terminated

Parties

Name SIEMENS CORPORATION
Role Plaintiff
Name KUEHNE & NAGEL, INC.
Role Defendant
9206758 Marine Contract Actions 1992-09-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 30
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-09-11
Termination Date 1993-03-26
Date Issue Joined 1992-10-16
Section 1331

Parties

Name SIEMENS CORPORATION
Role Plaintiff
Name KLM AIRLINES
Role Defendant
1703477 Employee Retirement Income Security Act (ERISA) 2017-06-09 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-06-09
Termination Date 2019-10-03
Date Issue Joined 2018-01-08
Section 1001
Status Terminated

Parties

Name NEUROLOGICAL SURGERY, P,
Role Plaintiff
Name SIEMENS CORPORATION
Role Defendant
9407692 Other Contract Actions 1994-10-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 380
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-10-24
Termination Date 1995-08-21
Date Issue Joined 1995-03-10
Section 1170

Parties

Name SIEMENS CORPORATION
Role Plaintiff
Name NORTH AM. VAN LINES
Role Defendant
9600289 Civil Rights Employment 1996-01-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-01-17
Termination Date 1997-01-07
Date Issue Joined 1996-04-08
Section 1001

Parties

Name GELLER
Role Plaintiff
Name SIEMENS CORPORATION
Role Defendant
9600730 Interstate Commerce 1996-02-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 17
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-02-01
Termination Date 1996-08-01
Section 1331

Parties

Name SUPER. FAST FREIGHT
Role Plaintiff
Name SIEMENS CORPORATION
Role Defendant
9206706 Other Contract Actions 1992-09-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-09-10
Termination Date 1993-02-18
Date Issue Joined 1992-10-13
Section 1331

Parties

Name CHINA AIRLINES, LTD.
Role Defendant
Name SIEMENS CORPORATION
Role Plaintiff
1004423 Employee Retirement Income Security Act (ERISA) 2010-06-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 92000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-03
Termination Date 2010-12-09
Date Issue Joined 2010-08-05
Pretrial Conference Date 2010-09-21
Section 2911
Sub Section 29
Status Terminated

Parties

Name JANSON
Role Plaintiff
Name SIEMENS CORPORATION
Role Defendant
1101923 Other Contract Actions 2011-03-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-18
Termination Date 2012-01-17
Date Issue Joined 2011-06-06
Section 1332
Sub Section JD
Status Terminated

Parties

Name SIEMENS CORPORATION
Role Defendant
Name ARGUS MANAGEMENT CORPORATION
Role Plaintiff
9206599 Other Contract Actions 1992-09-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-09-04
Termination Date 1993-04-28
Date Issue Joined 1993-03-24
Section 1331

Parties

Name SIEMENS CORPORATION
Role Plaintiff
Name KUEHNE & NAGEL (A.G.,
Role Defendant
1002703 Civil (Rico) 2010-03-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-26
Termination Date 2010-07-15
Section 1441
Sub Section NR
Status Terminated

Parties

Name FIELD TECH SYSTEMS
Role Plaintiff
Name SIEMENS CORPORATION
Role Defendant
0309411 Agricultural Acts 2003-11-25 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 25
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-11-25
Termination Date 2004-03-02
Date Issue Joined 2003-12-09
Section 1502
Status Terminated

Parties

Name SIEMENS CORPORATION
Role Plaintiff
Name AMERICAN AIRLINES
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State