ANALYSIS & DESIGN APPLICATION CO. LTD.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | ANALYSIS & DESIGN APPLICATION CO. LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 01 Jul 2013 |
Branch of: | ANALYSIS & DESIGN APPLICATION CO. LTD., NEW YORK (Company Number 661714) |
Business ALEI: | 1111552 |
Annual report due: | 01 Jul 2017 |
Business address: | SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE INC. 5800 GRANITE PARK, SUITE 600, PLANO, TX, 75024 |
Place of Formation: | NEW YORK |
E-Mail: | dorota.krajewska@cd-adapco.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL TRITSCHLER | Officer | 60 BROADHOLLOW RD, MELVILLE, NY, 11747, United States | 21 LAFAYETTE STREET, SUITE 100, LEBANON, NH, 03766, United States |
ROBERT R. RYAN | Officer | 4572 S HAGADORN RD STE 1-E, EAST LANSING, MI, 48823, United States | 6696 QUAINT RIDGE, BRIGHTON, MI, 48116, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005797564 | 2017-03-02 | 2017-03-02 | Withdrawal | Certificate of Withdrawal | - |
0005613977 | 2016-07-27 | - | Annual Report | Annual Report | 2016 |
0005444874 | 2015-12-03 | 2015-12-03 | Change of Agent Address | Agent Address Change | - |
0005421043 | 2015-10-30 | - | Annual Report | Annual Report | 2015 |
0005421032 | 2015-10-30 | - | Annual Report | Annual Report | 2014 |
0004887098 | 2013-07-01 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information