Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SIEMENS CORPORATION

Filing Information
P25388 13-2623356 07/24/1989 DE ACTIVE REINSTATEMENT 09/29/2022
Principal Address
300 NEW JERSEY AVE. NW
SUITE 1000
WASHINGTON, DC 20001

Changed: 04/01/2015
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: 03/24/2017
Officer/Director Detail Name & Address

Title President, Director, CEO, Chairman

Humpton, Barbara
300 NEW JERSEY AVE. NW
SUITE 1000
WASHINGTON, DC 20001

Title EXECUTIVE VICE PRESIDENT, CFO, DIRECTOR

VOLPERT, HEIKO
100 TECHNOLOGY DRIVE
ALPHARETTA, GA 30005

Title SENIOR VP

ELLIS, LONNIE
200 WOOD AVENUE SOUTH
ISELIN, NJ 08830

Title VP, Treasurer

NAARDING, EWOUT
4800 NORTH POINT PARKWAY
ALPHARETTA, GA 30022

Title Secretary, VP, General Counsel, Director

FAIRCHILD, ANN
300 NEW JERSEY AVE NW
SUITE 1000
WASHINGTON, DC 20001

Title VP, Asst. Secretary

MIGNELLA, ROBERT CHARLES
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
04/01/2019 -- 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
04/01/2015 -- 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
05/03/2011 -- 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
04/21/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format