NAVISTAR, INC.

Name: | NAVISTAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1966 (59 years ago) |
Entity Number: | 196604 |
ZIP code: | 60532 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2701 Navistar Drive, Lisle, IL, United States, 60532 |
Principal Address: | 2701 NAVISTAR DRIVE, LISLE, IL, United States, 60532 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 2701 Navistar Drive, Lisle, IL, United States, 60532 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MATHIAS J. CARLBAUM | Chief Executive Officer | 2701 NAVISTAR DRIVE, LISLE, IL, United States, 60532 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 2701 NAVISTAR DRIVE, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer) |
2019-02-19 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-02-19 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326000067 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220314000415 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200306061519 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
190219000559 | 2019-02-19 | CERTIFICATE OF CHANGE | 2019-02-19 |
SR-2548 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State