Search icon

ANALYSIS & DESIGN APPLICATION CO. LTD.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Officer

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

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 -
See something incorrect or outdated? Let us know

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