Name: | SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE III (US) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 2006 (19 years ago) |
Date of dissolution: | 10 Feb 2009 |
Entity Number: | 3321857 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | New Hampshire |
Principal Address: | 5800 GRANITE PKWY, STE 600, PLANO, TX, United States, 75024 |
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 |
---|---|---|
PETER BICHARA | Chief Executive Officer | 5800 GRANITE PKWY, STE 600, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-16 | 2008-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-02-16 | 2008-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090210000230 | 2009-02-10 | CERTIFICATE OF TERMINATION | 2009-02-10 |
080616000019 | 2008-06-16 | CERTIFICATE OF AMENDMENT | 2008-06-16 |
080306002667 | 2008-03-06 | BIENNIAL STATEMENT | 2008-02-01 |
080215000858 | 2008-02-15 | CERTIFICATE OF CHANGE | 2008-02-15 |
060216000658 | 2006-02-16 | APPLICATION OF AUTHORITY | 2006-02-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State