Name: | NEW HOLLAND NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1986 (39 years ago) |
Date of dissolution: | 05 Oct 2004 |
Entity Number: | 1117602 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | TAX DEPT, 500 DILLER AVE, NEW HOLLAND, PA, United States, 17557 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALLEN R. RIDER | Chief Executive Officer | 500 DILLER AVENUE, NEW HOLLAND, PA, United States, 17557 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-16 | 2002-10-25 | Address | 500 DILLER AVE, TAX DEPT, NEW HOLLAND, PA, 17557, USA (Type of address: Principal Executive Office) |
1998-10-16 | 2000-10-16 | Address | 500 DILLER AVE, NEW HOLLAND, PA, 17557, USA (Type of address: Chief Executive Officer) |
1993-10-12 | 1998-10-16 | Address | 500 DILLER AVENUE, TAX DEPARTMENT, NEW HOLLAND, PA, 17557, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1998-10-16 | Address | 950 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, GBR (Type of address: Chief Executive Officer) |
1992-11-05 | 1993-10-12 | Address | 500 DILLER AVE, TAX DEPT., NEW HOLLAND, PA, 17557, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041005000764 | 2004-10-05 | CERTIFICATE OF TERMINATION | 2004-10-05 |
021025002543 | 2002-10-25 | BIENNIAL STATEMENT | 2002-10-01 |
001016002143 | 2000-10-16 | BIENNIAL STATEMENT | 2000-10-01 |
991019000184 | 1999-10-19 | CERTIFICATE OF CHANGE | 1999-10-19 |
981016002008 | 1998-10-16 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State