Search icon

SIEMENS ENERGY DEMAG DELAVAL TURBOMACHINERY, INC.

Company Details

Name: SIEMENS ENERGY DEMAG DELAVAL TURBOMACHINERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2001 (24 years ago)
Entity Number: 2641224
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 100 AMERICAN METRO BLVD, SUITE 202, HAMILTON, NJ, United States, 08619
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
YASHWANTH NARRA Chief Executive Officer 100 AMERICAN METRO BLVD, SUITE 202, HAMILTON, NJ, United States, 08619

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 100 AMERICAN METRO BLVD, SUITE 202, HAMILTON, NJ, 08619, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 100 AMERICAN METRO BLVD, HAMILTON, NJ, 08619, USA (Type of address: Chief Executive Officer)
2021-09-24 2023-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-24 2023-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-09-24 2023-08-30 Address 100 AMERICAN METRO BLVD, HAMILTON, NJ, 08619, USA (Type of address: Chief Executive Officer)
2021-05-18 2021-09-24 Address 100 AMERICAN METRO BLVD, HAMILTON, NJ, 08619, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-09-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-12 2021-05-18 Address 840 NOTTINGHAM WAY, TRENTON, NJ, 08638, USA (Type of address: Chief Executive Officer)
2015-05-04 2017-05-12 Address 840 NOTTINGHAM WAY, HAMILTON, NJ, 08638, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230830003467 2023-08-30 BIENNIAL STATEMENT 2023-05-01
210924002514 2021-09-24 CERTIFICATE OF AMENDMENT 2021-09-24
210518060305 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190506061409 2019-05-06 BIENNIAL STATEMENT 2019-05-01
SR-33454 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33453 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170512006304 2017-05-12 BIENNIAL STATEMENT 2017-05-01
150504007467 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130528006246 2013-05-28 BIENNIAL STATEMENT 2013-05-01
090508002831 2009-05-08 BIENNIAL STATEMENT 2009-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State