Search icon

CASE INTERNATIONAL COMPANY

Branch

Company Details

Name: CASE INTERNATIONAL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1967 (58 years ago)
Branch of: CASE INTERNATIONAL COMPANY, Illinois (Company Number CORP_45924491)
Entity Number: 214119
ZIP code: 60172
County: New York
Place of Formation: Illinois
Address: 1325 WEST LAKE STREET, ROSELLE, IL, United States, 60172

Chief Executive Officer

Name Role Address
JOHN E O'MALLEY Chief Executive Officer 1325 WEST LAKE STREET, ROSELLE, IL, United States, 60172

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1325 WEST LAKE STREET, ROSELLE, IL, United States, 60172

History

Start date End date Type Value
1987-02-23 1995-06-22 Address CORPORATION SYSTEM,INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-02-23 1993-09-29 Address SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-12-12 1987-02-23 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-12-12 1987-02-23 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-07-07 1984-12-12 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C282311-2 1999-12-14 ASSUMED NAME CORP INITIAL FILING 1999-12-14
950622000071 1995-06-22 CERTIFICATE OF CHANGE 1995-06-22
930929002670 1993-09-29 BIENNIAL STATEMENT 1993-09-01
B460424-2 1987-02-23 CERTIFICATE OF AMENDMENT 1987-02-23
B171240-2 1984-12-12 CERTIFICATE OF AMENDMENT 1984-12-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State