Search icon

SIEMENS FINANCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIEMENS FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1984 (41 years ago)
Entity Number: 892779
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 200 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
ANTHONY CASCIANO Chief Executive Officer 200 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 200 WOOD AVENUE SOUTH, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 170 WOOD AVENUE SOUTH, 8TH FLOOR, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2020-02-18 2024-02-28 Address 170 WOOD AVENUE SOUTH, 8TH FLOOR, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228004855 2024-02-28 BIENNIAL STATEMENT 2024-02-28
220220000170 2022-02-20 BIENNIAL STATEMENT 2022-02-20
200218060087 2020-02-18 BIENNIAL STATEMENT 2020-02-01
SR-12849 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12850 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State