HYSTER-YALE MATERIALS HANDLING, INC.

Name: | HYSTER-YALE MATERIALS HANDLING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1994 (31 years ago) |
Entity Number: | 1812926 |
ZIP code: | 44124 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HYSTER-YALE MATERIALS HANDLING, INC. |
Address: | 5875 Landerbrook Drive, Suite 300, Cleveland, OH, United States, 44124 |
Principal Address: | 5875 LANDERBROOK DRIVE, SUITE 300, CLEVELAND, OH, United States, 44124 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RAJIV K. PRASAD | Chief Executive Officer | 5875 LANDERBROOK DRIVE, SUITE 300, CLEVELAND, OH, United States, 44124 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 5875 Landerbrook Drive, Suite 300, Cleveland, OH, United States, 44124 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 5875 LANDERBROOK DRIVE, SUITE 300, CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 5875 LANDERBROOK DRIVE, SUITE 300, CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-04-18 | 2024-06-07 | Address | 5875 LANDERBROOK DRIVE, SUITE 300, CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-06-07 | Address | 5875 Landerbrook Drive, Suite 300, Cleveland, OH, 44124, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607002413 | 2024-06-06 | CERTIFICATE OF AMENDMENT | 2024-06-06 |
240418002697 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
220411001866 | 2022-04-11 | BIENNIAL STATEMENT | 2022-04-01 |
200427060338 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
180416006252 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State