DOOSAN BOBCAT NORTH AMERICA, INC.

Name: | DOOSAN BOBCAT NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1968 (57 years ago) |
Entity Number: | 224526 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | DOOSAN BOBCAT NORTH AMERICA, INC. |
Principal Address: | 250 East Beaton Drive, West Fargo, ND, United States, 58078 |
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 |
---|---|---|
MICHAEL BALLWEBER | Chief Executive Officer | 250 EAST BEATON DRIVE, WEST FARGO, ND, United States, 58078 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 250 EAST BEATON DRIVE, WEST FARGO, ND, 58078, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 250 EAST BEATON DRIVE, WEST FARGO, ND, 58078, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-18 | 2024-06-21 | Address | 250 EAST BEATON DRIVE, WEST FARGO, ND, 58078, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621000041 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
231218002660 | 2023-12-18 | CERTIFICATE OF AMENDMENT | 2023-12-18 |
220623001213 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
211230001181 | 2021-12-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-29 |
200626060179 | 2020-06-26 | BIENNIAL STATEMENT | 2020-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State