Entity Name: | SIEMENS INFORMATIONS SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jul 1983 (42 years ago) |
Date of dissolution: | 02 Dec 1997 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Dec 1997 (27 years ago) |
Document Number: | 857120 |
FEI/EIN Number |
222417782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 AVE, OF THE AMERICAS, ATTN: D. STRYKER, NEW YORK, NY, 10019, US |
Mail Address: | 1301 AVE OF THE AMERICAS, A & C-TAX, 43RD FL, NEW YORK, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KRAUSE H. WERNER | Chairman | 5500 BROKEN SOUND BLVD., BOCA RATON, FL |
KRAUSE H. WERNER | President | 5500 BROKEN SOUND BLVD., BOCA RATON, FL |
KRAUSE H. WERNER | Director | 5500 BROKEN SOUND BLVD., BOCA RATON, FL |
HASERUECK BERND | Director | 5500 BROKEN SOUND BLVD., BOCA RATON, FL |
WHITEHEAD ADRIENNE D | Secretary | 1301 AVE OF THE AMERICAS, NEW YORK, NY |
TEECH JILL V | Assistant Secretary | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY |
HASERUECK BERND | Vice President | 5500 BROKEN SOUND BLVD., BOCA RATON, FL |
DANATOS STEVEN C | Assistant Secretary | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1997-12-02 | 1301 AVE, OF THE AMERICAS, ATTN: D. STRYKER, NEW YORK, NY 10019 | - |
WITHDRAWAL | 1997-12-02 | - | - |
REINSTATEMENT | 1997-12-02 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 1994-04-22 | 1301 AVE, OF THE AMERICAS, ATTN: D. STRYKER, NEW YORK, NY 10019 | - |
REINSTATEMENT | 1989-05-25 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
NAME CHANGE AMENDMENT | 1985-12-27 | SIEMENS INFORMATIONS SYSTEMS, INC. | - |
AMENDMENT | 1984-08-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 1997-12-02 |
Withdrawal | 1997-12-02 |
ANNUAL REPORT | 1996-03-04 |
ANNUAL REPORT | 1995-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State