Name: | SIEMENS ELECTRICAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 May 2005 (20 years ago) |
Date of dissolution: | 13 Oct 2022 |
Entity Number: | 3210967 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-10-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-12 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-06 | 2012-05-08 | Name | SCHLESINGER-SIEMENS ELECTRICAL, LLC |
2005-05-26 | 2006-03-06 | Name | SCHLESINGER-SIEMENS, LLC |
2005-05-26 | 2017-05-12 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221014000177 | 2022-10-13 | CERTIFICATE OF TERMINATION | 2022-10-13 |
210518060105 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190506061417 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
SR-41415 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170512006307 | 2017-05-12 | BIENNIAL STATEMENT | 2017-05-01 |
150504007439 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130528006251 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
120508000283 | 2012-05-08 | CERTIFICATE OF AMENDMENT | 2012-05-08 |
110914002274 | 2011-09-14 | BIENNIAL STATEMENT | 2011-05-01 |
090512003038 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State