Search icon

SIEMENS RAIL AUTOMATION CORPORATION

Company Details

Name: SIEMENS RAIL AUTOMATION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1982 (43 years ago)
Date of dissolution: 18 Apr 2014
Entity Number: 801105
ZIP code: 12260
County: Albany
Place of Formation: Delaware
Address: 99 WASHINGTON AVE / SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 2400 NELSON MILLER PARKWAY, LOUISVILLE, KY, United States, 40223

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN J. PALJUG Chief Executive Officer 2400 NELSON MILLER PKWY, LOUISVILLE, KY, United States, 40223

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE / SUITE 1008, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2010-11-01 2012-10-12 Address 2400 NELSON MILLER PKWY, LOUISVILLE, KY, 40223, USA (Type of address: Chief Executive Officer)
2010-03-22 2010-11-01 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2010-01-13 2013-08-29 Name INVENSYS RAIL CORPORATION
2009-01-27 2010-03-22 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2009-01-27 2010-03-22 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140418000822 2014-04-18 CERTIFICATE OF TERMINATION 2014-04-18
130829000177 2013-08-29 CERTIFICATE OF AMENDMENT 2013-08-29
121012006440 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101101002253 2010-11-01 BIENNIAL STATEMENT 2010-10-01
100322000573 2010-03-22 CERTIFICATE OF CHANGE 2010-03-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State