Search icon

SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE III (US) INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER BICHARA Chief Executive Officer 5800 GRANITE PKWY, STE 600, PLANO, TX, United States, 75024

History

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)

Filings

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