Name: | AGCO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1992 (33 years ago) |
Entity Number: | 1638708 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4205 RIVER GREEN PARKWAY, DULUTH, GA, United States, 30096 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC P. HANSOTIA | Chief Executive Officer | 4205 RIVER GREEN PARKWAY, DULUTH, GA, United States, 30096 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-12 | 2024-05-12 | Address | 4205 RIVER GREEN PARKWAY, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer) |
2019-11-06 | 2024-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-06 | 2024-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-02 | 2019-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-02 | 2024-05-12 | Address | 4205 RIVER GREEN PARKWAY, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer) |
2014-05-01 | 2018-05-02 | Address | 4205 RIVER GREEN PARKWAY, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer) |
2012-05-04 | 2014-05-01 | Address | 4205 RIVER GREEN PKWY, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer) |
2006-06-12 | 2012-05-04 | Address | 4205 RIVER GREEN PKWY, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer) |
2002-05-10 | 2006-06-12 | Address | 4205 RIVER GREEN PKWY, DULUTH, GA, 30096, 2568, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240512000156 | 2024-05-12 | BIENNIAL STATEMENT | 2024-05-12 |
220823000719 | 2022-08-23 | BIENNIAL STATEMENT | 2022-05-01 |
200513060244 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
191106000243 | 2019-11-06 | CERTIFICATE OF CHANGE | 2019-11-06 |
SR-19781 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180502007147 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160502006538 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140501006827 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120504006361 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100517002770 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9601936 | Other Contract Actions | 1996-12-09 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEACHY'S EQUIPMENT |
Role | Plaintiff |
Name | AGCO CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-01-02 |
Termination Date | 2005-03-15 |
Date Issue Joined | 2004-11-23 |
Section | 1332 |
Status | Terminated |
Parties
Name | GUERRERO |
Role | Plaintiff |
Name | AGCO CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-07-01 |
Termination Date | 2003-12-05 |
Section | 1441 |
Status | Terminated |
Parties
Name | JESSON |
Role | Plaintiff |
Name | AGCO CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-08-26 |
Termination Date | 2009-12-16 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | GILBERT, |
Role | Plaintiff |
Name | AGCO CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-09-12 |
Termination Date | 1997-11-14 |
Section | 1332 |
Parties
Name | AGCO CORPORATION |
Role | Plaintiff |
Name | FIAT-ALLOS, B.V. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-11-09 |
Termination Date | 2024-01-26 |
Section | 1331 |
Status | Terminated |
Parties
Name | TUCKER |
Role | Plaintiff |
Name | AGCO CORPORATION |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State