CATERPILLAR INC.

Name: | CATERPILLAR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1986 (39 years ago) |
Entity Number: | 1080853 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5205 N. O'CONNOR BOULEVARD, SUITE 100, IRVING, TX, United States, 75039 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DONALD JAMES UMPLEBY III | Chief Executive Officer | 5205 N. O'CONNOR BOULEVARD, SUITE 100, IRVING, TX, United States, 75039 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | 5205 N. O'CONNOR BOULEVARD, SUITE 100, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | 510 LAKE COOK ROAD, STE. 100, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
2022-11-15 | 2022-11-15 | Address | 5205 N. O'CONNOR BOULEVARD, SUITE 100, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2022-11-15 | 2024-05-20 | Address | 510 LAKE COOK ROAD, STE. 100, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
2022-11-15 | 2022-11-15 | Address | 510 LAKE COOK ROAD, STE. 100, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003327 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
221115000702 | 2022-11-15 | AMENDMENT TO BIENNIAL STATEMENT | 2022-11-15 |
220531000979 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
210503000602 | 2021-05-03 | CERTIFICATE OF CHANGE | 2021-05-03 |
200504060935 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State