SIEMENS APPLIED AUTOMATION, INC.

Name: | SIEMENS APPLIED AUTOMATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1968 (57 years ago) |
Date of dissolution: | 27 Jul 2001 |
Entity Number: | 225686 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 500 W HWY 60, BARTLESVILLE, OK, United States, 74003 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS J MALOTT | Chief Executive Officer | 3333 OLD MILTON PKWY, ALPHARETTA, GA, United States, 30202 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-03 | 1999-10-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-03-03 | 1999-10-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-01-16 | 1997-03-03 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-04-02 | 1991-01-16 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1981-01-12 | 1997-03-03 | Address | %PHILLIPS PETROLEUM CO., 1266 ADAMS BLDG, BARTLESVILLE, OK, 74004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010727000143 | 2001-07-27 | CERTIFICATE OF TERMINATION | 2001-07-27 |
000718002789 | 2000-07-18 | BIENNIAL STATEMENT | 2000-07-01 |
000421000464 | 2000-04-21 | CERTIFICATE OF AMENDMENT | 2000-04-21 |
991013000031 | 1999-10-13 | CERTIFICATE OF CHANGE | 1999-10-13 |
970303000097 | 1997-03-03 | CERTIFICATE OF CHANGE | 1997-03-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State