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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 | 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) |
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