Search icon

SIBAG INVESTMENTS, INC.

Company Details

Name: SIBAG INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1984 (41 years ago)
Date of dissolution: 01 Nov 2002
Entity Number: 909557
ZIP code: 08830
County: New York
Place of Formation: Delaware
Address: 186 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830
Principal Address: 186 WOOD AVE SOUTH, ISELIN, NJ, United States, 08830

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER KROENER Chief Executive Officer 245 EAST 93RD ST, APT 31-E, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
C/O SIEMENS CORPORATION DOS Process Agent 186 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830

History

Start date End date Type Value
1999-09-23 2002-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2002-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-01-25 2000-04-27 Address WITTELSBACHERPLATZ 2, 8000 MUNCHEN 2, DEU (Type of address: Chief Executive Officer)
1993-01-25 2000-04-27 Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1989-02-03 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-02-03 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-08-06 1989-02-03 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-04-16 1987-08-06 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021101000635 2002-11-01 SURRENDER OF AUTHORITY 2002-11-01
020410002833 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000427002465 2000-04-27 BIENNIAL STATEMENT 2000-04-01
990923001324 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
980422002215 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960423002396 1996-04-23 BIENNIAL STATEMENT 1996-04-01
000048003115 1993-09-27 BIENNIAL STATEMENT 1993-04-01
930125002389 1993-01-25 BIENNIAL STATEMENT 1992-04-01
B737113-3 1989-02-03 CERTIFICATE OF AMENDMENT 1989-02-03
B530479-2 1987-08-06 CERTIFICATE OF AMENDMENT 1987-08-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State