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)
|
2013-05-28
|
2017-05-12
|
Address
|
840 NOTTINGHAM WAY, HAMILTON, NJ, 08638, USA (Type of address: Principal Executive Office)
|
2013-05-28
|
2015-05-04
|
Address
|
840 NOTTINGHAM WAY, HAMILTON, NJ, 08638, USA (Type of address: Chief Executive Officer)
|
2009-05-08
|
2013-05-28
|
Address
|
840 NOTTINGHAM WAY TTNN 01176, TRENTON, NJ, 08638, USA (Type of address: Chief Executive Officer)
|
2009-05-08
|
2013-05-28
|
Address
|
840 NOTTINGHAM WAY TTNN 01176, TRENTON, NJ, 08638, USA (Type of address: Principal Executive Office)
|
2004-07-22
|
2021-09-24
|
Name
|
SIEMENS DEMAG DELAVAL TURBOMACHINERY, INC.
|
2003-06-03
|
2009-05-08
|
Address
|
4400 ALAFAYA TRAIL, ORLANDO, FL, 32826, 2399, USA (Type of address: Principal Executive Office)
|
2003-06-03
|
2009-05-08
|
Address
|
WOLFGANG-REUTER-PLATZ, DUISBURG, DEU (Type of address: Chief Executive Officer)
|
2003-06-03
|
2019-01-28
|
Address
|
111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-05-21
|
2003-06-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-05-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-05-21
|
2004-07-22
|
Name
|
DEMAG DELAVAL TURBOMACHINERY INC.
|