Search icon

WORKHORSE SALES CORP.

Company Details

Name: WORKHORSE SALES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 2004 (21 years ago)
Date of dissolution: 15 Jan 2019
Entity Number: 3033439
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2701 NAVISTAR DR, LILE, IL, United States, 60532
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PERSIO LISBOA Chief Executive Officer 2701 NAVISTAR DR, LILE, IL, United States, 60532

History

Start date End date Type Value
2019-01-15 2019-01-28 Address ATTN: LAW DEPARTMENT, 2701 NAVISTAR DRIVE, LISLE, IL, 60532, USA (Type of address: Service of Process)
2014-03-17 2016-03-02 Address 2701 NAVISTAR DR, LILE, IL, 60532, USA (Type of address: Chief Executive Officer)
2012-05-15 2014-03-17 Address 2701 NAVISTAR DR, LILE, IL, 60532, USA (Type of address: Chief Executive Officer)
2010-04-14 2012-05-15 Address 4201 WINFIELD RD, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer)
2008-03-31 2010-04-14 Address 4201 WINFIELD RD, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer)
2006-04-10 2012-05-15 Address 4201 WINFIELD RD, WARRENVILLE, IL, 60555, USA (Type of address: Principal Executive Office)
2006-04-10 2008-03-31 Address 4201 WINFIELD RD, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer)
2005-12-01 2019-01-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-01 2019-01-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-30 2005-12-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38940 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38939 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190115000636 2019-01-15 SURRENDER OF AUTHORITY 2019-01-15
180307006176 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160302006413 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140317006546 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120515002252 2012-05-15 BIENNIAL STATEMENT 2012-03-01
100414002209 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080331003243 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060410002549 2006-04-10 BIENNIAL STATEMENT 2006-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State