Search icon

SIEMENS ENERGY & AUTOMATION, INC

Company Details

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

DOS Process Agent

Name Role Address
C/O SIEMENS CORPORATION DOS Process Agent 170 WOOD AVE SOUTH, ISELIN, NJ, United States, 08830

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNIS SADLOWSKI Chief Executive Officer 3333 OLD MILTON PKWY, ALPHARETTA, GA, United States, 30005

History

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)

Filings

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