Name: | SIEMENS ENERGY & AUTOMATION, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1977 (48 years ago) |
Date of dissolution: | 07 Oct 2009 |
Entity Number: | 449903 |
ZIP code: | 08830 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 170 WOOD AVE SOUTH, ISELIN, NJ, United States, 08830 |
Principal Address: | 3333 OLD MILTON PKWY, ALPHARETTA, GA, United States, 30005 |
Name | Role | Address |
---|---|---|
C/O SIEMENS CORPORATION | DOS Process Agent | 170 WOOD AVE SOUTH, ISELIN, NJ, United States, 08830 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENNIS SADLOWSKI | Chief Executive Officer | 3333 OLD MILTON PKWY, ALPHARETTA, GA, United States, 30005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-02 | 2009-09-18 | Address | 153 EAST 53RD STREET 56TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-01-11 | 2006-10-02 | Address | 153 E. 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-09-16 | 2009-09-18 | Address | 3333 OLD MILTON PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2003-09-16 | Address | 3333 OLD MILTON PKWY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2006-01-11 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180522085 | 2018-05-22 | ASSUMED NAME LLC INITIAL FILING | 2018-05-22 |
091007000297 | 2009-10-07 | CERTIFICATE OF TERMINATION | 2009-10-07 |
090918002028 | 2009-09-18 | BIENNIAL STATEMENT | 2009-09-01 |
070927002644 | 2007-09-27 | BIENNIAL STATEMENT | 2007-09-01 |
061002000868 | 2006-10-02 | CERTIFICATE OF MERGER | 2006-10-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State