Name: | ILLINOIS TOOL WORKS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1991 (34 years ago) |
Entity Number: | 1578269 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 155 HARLEM AVE., GLENVIEW, IL, United States, 60025 |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
E.. SCOTT SANTI | Chief Executive Officer | 155 HARLEM AVE., GLENVIEW, IL, United States, 60025 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 155 HARLEM AVE., GLENVIEW, IL, 60025, USA (Type of address: Chief Executive Officer) |
2019-03-19 | 2023-09-01 | Address | 155 HARLEM AVE., ALGONQUIN, IL, 60102, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-03-17 | 2023-09-01 | Address | 155 HARLEM AVE., GLENVIEW, IL, 60025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000884 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210929001876 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
190319060213 | 2019-03-19 | BIENNIAL STATEMENT | 2017-09-01 |
SR-19251 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19250 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State