Entity Name: | SIEMENS CORPORATE RESEARCH AND SUPPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 May 1985 (40 years ago) |
Date of dissolution: | 28 Feb 1989 (36 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Feb 1989 (36 years ago) |
Document Number: | P06179 |
FEI/EIN Number | 22-2417779 |
Address: | 767 FIFTH AVE., NEW YORK, NY 10153 |
Mail Address: | 767 FIFTH AVE., NEW YORK, NY 10153 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
* | Agent |
Name | Role | Address |
---|---|---|
JAENSCH, GUENTER H. | Director | SIEMENS, A. G., MUNIEY, GERMANY |
DECKER, HANS W. | Director | 1170 FIFTH AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
ZAININGER, KARL | President | 9 EAST SHORE DR., PRINCETON, NJ |
Name | Role | Address |
---|---|---|
HOFFMANN, J.J. | Vice President | 186 WOOD AVENUE SOUTH, ISELIN, NJ |
ZURAKOWSKI, JOACHIM | Vice President | 53 CALDWELL DR., PRINCETON, NJ |
Name | Role | Address |
---|---|---|
HEWITT, FRANK S. | Secretary | 412 BERGEN ST., BROOKLYN, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1989-02-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-02-28 | 767 FIFTH AVE., NEW YORK, NY 10153 | No data |
CHANGE OF MAILING ADDRESS | 1989-02-28 | 767 FIFTH AVE., NEW YORK, NY 10153 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State