![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SIEMENS MOBILITY, INC.
Filing Information
F18000001151
30-1018552
03/08/2018
DE
ACTIVE
Principal Address
Changed: 02/26/2020
ONE PENN PLAZA
SUITE 1100
NEW YORK, NY 10119
SUITE 1100
NEW YORK, NY 10119
Changed: 02/26/2020
Mailing Address
Changed: 04/29/2024
PO Box 80600
Indianapolis, IN 46280
Indianapolis, IN 46280
Changed: 04/29/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CEO, Director
BUNCHER, MARC
Title CFO, Director
BLUMENSTEIN, BERND
Title GC, Secretary
FRIEDMAN, SHAWN
Title Director
HUMPTON, BARBARA
Title Asst. Secretary
ELLIS, LONNIE
Title CEO, Director
BUNCHER, MARC
ONE PENN PLAZA
SUITE 1100
NEW YORK, NY 10119
SUITE 1100
NEW YORK, NY 10119
Title CFO, Director
BLUMENSTEIN, BERND
ONE PENN PLAZA
SUITE 1100
NEW YORK, NY 10119
SUITE 1100
NEW YORK, NY 10119
Title GC, Secretary
FRIEDMAN, SHAWN
ONE PENN PLAZA
SUITE 1100
NEW YORK, NY 10119
SUITE 1100
NEW YORK, NY 10119
Title Director
HUMPTON, BARBARA
300 NEW JERSEY AVE NW
WASHINGTON, DC 20001
WASHINGTON, DC 20001
Title Asst. Secretary
ELLIS, LONNIE
200 WOOD AVENUE SOUTH
ISELIN, NJ 08830
ISELIN, NJ 08830
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 05/01/2023 |
2024 | 04/29/2024 |
Document Images