Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SIEMENS FINANCIAL SERVICES, INC.

Filing Information
858393 13-3138748 11/08/1983 DE ACTIVE REINSTATEMENT 09/29/2022
Principal Address
200 WOOD AVENUE SOUTH
ISELIN, NJ 08830

Changed: 05/01/2023
Mailing Address
PO Box 80600
Indianapolis, IN 46280

Changed: 04/29/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/29/2022

Address Changed: 04/11/2018
Officer/Director Detail Name & Address

Title President, CEO, Director, Chairman

Casciano, Anthony
200 WOOD AVENUE SOUTH
ISELIN, NJ 08830

Title VP, CFO, Director

Nagrowski, Paul
200 WOOD AVENUE SOUTH
ISELIN, NJ 08830

Title Secretary, VP

MIGNELLA, ROBERT CHARLES
200 WOOD AVENUE SOUTH
ISELIN, NJ 08830

Title Asst. Secretary

ELLIS, LONNIE J.
200 WOOD AVENUE SOUTH
ISELIN, NJ 08830

Title Director, VP

MAHER, DOUGLAS
200 WOOD AVENUE SOUTH
ISELIN, NJ 08830

Annual Reports
Report YearFiled Date
2022 09/29/2022
2023 05/01/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
09/29/2022 -- REINSTATEMENT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
05/02/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
06/06/2000 -- Name Change View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
02/11/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
03/14/1995 -- ANNUAL REPORT View image in PDF format