Search icon

CANTILLON INC.

Company Details

Name: CANTILLON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2003 (22 years ago)
Entity Number: 2872322
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: CANTILLON CAPITAL MGMT, 499 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., 42ND FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION DOS Process Agent 28 LIBERTY ST., 42ND FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM VON MUEFFLING Chief Executive Officer CANTILLON CAPITAL MGMT, 499 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-03 2025-02-03 Address CANTILLON CAPITAL MGMT, 499 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-02-03 Address CANTILLON CAPITAL MGMT, 499 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address CANTILLON CAPITAL MGMT, 499 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-02-03 Address 499 Park Ave, 9th Floor, New York, NY, 10019, USA (Type of address: Service of Process)
2021-02-01 2024-02-05 Address 1290 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2019-02-06 2024-02-05 Address CANTILLON CAPITAL MGMT, 499 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-02-08 2019-02-06 Address CANTILLON CAPITAL MGMT, 40 WEST 57TH ST., 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2013-02-08 2019-02-06 Address CANTILLON CAPITAL MGMT, 40 WEST 57TH ST., 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-07-20 2013-02-08 Address CANTILLON CAPITAL MGMT, 40 WEST 57TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-07-20 2013-02-08 Address CANTILLON CAPITAL MGMT, 40 WEST 57TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250203004267 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240205000414 2024-02-05 BIENNIAL STATEMENT 2024-02-05
210201061104 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060230 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202006458 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150205006107 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130208006104 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110223002614 2011-02-23 BIENNIAL STATEMENT 2011-02-01
070308002053 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050720002816 2005-07-20 BIENNIAL STATEMENT 2005-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State