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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PERSIO LISBOA | Chief Executive Officer | 2701 NAVISTAR DR, LILE, IL, United States, 60532 |
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) |
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