Name: | NEW HOLLAND CORTLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1988 (37 years ago) |
Entity Number: | 1248524 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | Delaware |
Address: | 3726 US ROUTE 281, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
DAVID LAW | Chief Executive Officer | PO BOX 5481, 3726 US ROUTE 281, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
DAVID LAW | DOS Process Agent | 3726 US ROUTE 281, CORTLAND, NY, United States, 13045 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-01 | 2014-05-23 | Address | 3726 CLINTON STREET EXT, MCGRAW, NY, 13101, USA (Type of address: Service of Process) |
2010-04-01 | 2014-05-23 | Address | 3726 CLINTON STREET EXT, MCGRAW, NY, 13101, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2014-05-23 | Address | 3726 CLINTON STREET EXT, MCGRAW, NY, 13101, USA (Type of address: Principal Executive Office) |
2008-03-26 | 2010-04-01 | Address | 3726 CLINTON STREET EXT., MCGRAW, NY, 13101, USA (Type of address: Service of Process) |
2006-04-19 | 2008-03-26 | Address | (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140523002199 | 2014-05-23 | BIENNIAL STATEMENT | 2014-03-01 |
120508002720 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100401002005 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080326000905 | 2008-03-26 | CERTIFICATE OF CHANGE | 2008-03-26 |
080306002495 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State