Search icon

KOMATSU AMERICA CORP.

Company Details

Name: KOMATSU AMERICA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1991 (34 years ago)
Entity Number: 1588584
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: 8770 W Bryn Mawr Avenue, Suite 100, Chicago, IL, United States, 60631
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
KOMATSU AMERICA CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROD SCHRADER Chief Executive Officer 8770 W BRYN MAWR AVENUE, SUITE 100, CHICAGO, IL, United States, 60631

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 1701 GOLF ROAD, SUITE 1-100, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 8770 W BRYN MAWR AVENUE, SUITE 100, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-02 Address 1701 GOLF ROAD, SUITE 1-100, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231102001436 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211103003003 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191101060727 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-19343 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19342 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State