Search icon

SIEMENS LOGISTICS LLC

Company Details

Name: SIEMENS LOGISTICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2013 (12 years ago)
Entity Number: 4437844
ZIP code: 10005
County: New York
Place of Formation: Delaware
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

History

Start date End date Type Value
2019-01-28 2023-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-14 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-30 2017-07-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719002526 2023-07-19 BIENNIAL STATEMENT 2023-07-01
210719001909 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190722060359 2019-07-22 BIENNIAL STATEMENT 2019-07-01
190613000200 2019-06-13 CERTIFICATE OF AMENDMENT 2019-06-13
SR-64396 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64395 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170714006107 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150715006012 2015-07-15 BIENNIAL STATEMENT 2015-07-01
131015000222 2013-10-15 CERTIFICATE OF PUBLICATION 2013-10-15
130730000003 2013-07-30 APPLICATION OF AUTHORITY 2013-07-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State