Name: | SIEMENS COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1999 (26 years ago) |
Date of dissolution: | 14 Jul 2010 |
Entity Number: | 2336850 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1001 YAMATO ROAD, BOCA RATON, FL, United States, 33431 |
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 |
---|---|---|
EVE ARETAKIS | Chief Executive Officer | 1001 YAMATO ROAD, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-01 | 2009-01-15 | Address | 271 MILL ROAD, CHELMSFORD, MA, 01824, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2009-01-15 | Address | 900 BROKEN SOUND PKWY, BOCA RATON, FL, 33487, USA (Type of address: Principal Executive Office) |
2005-03-10 | 2007-02-01 | Address | HOFMANNSTR 51, MUNICH, 81359, DEU (Type of address: Chief Executive Officer) |
2003-01-21 | 2005-03-10 | Address | 900 BROKEN SOUND PARKWAY, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
2001-02-08 | 2003-01-21 | Address | AND COMMUNICATION NETWORKS, HOFMANNSTR. 51, MUNICH, DEU (Type of address: Chief Executive Officer) |
2001-02-08 | 2005-03-10 | Address | 900 BROKEN SOUND PARKWAY, BOCA RATON, FL, 33487, USA (Type of address: Principal Executive Office) |
1999-01-20 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-01-20 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100714000024 | 2010-07-14 | CERTIFICATE OF TERMINATION | 2010-07-14 |
090115002278 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070201002420 | 2007-02-01 | BIENNIAL STATEMENT | 2007-01-01 |
050310002759 | 2005-03-10 | BIENNIAL STATEMENT | 2005-01-01 |
041206000844 | 2004-12-06 | CERTIFICATE OF AMENDMENT | 2004-12-06 |
030121002584 | 2003-01-21 | BIENNIAL STATEMENT | 2003-01-01 |
010208002475 | 2001-02-08 | BIENNIAL STATEMENT | 2001-01-01 |
991012000008 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
990120000779 | 1999-01-20 | APPLICATION OF AUTHORITY | 1999-01-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0905980 | Other Contract Actions | 2009-06-30 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SIEMENS COMMUNICATIONS, INC. |
Role | Plaintiff |
Name | MONI HOLDINGS LLC, |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-11-21 |
Termination Date | 2011-11-21 |
Date Issue Joined | 2011-11-21 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | SIEMENS COMMUNICATIONS, INC. |
Role | Plaintiff |
Name | MONI HOLDINGS LLC, |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State