CUMMINS INC.

Name: | CUMMINS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1974 (51 years ago) |
Entity Number: | 348627 |
ZIP code: | 12207 |
County: | Chautauqua |
Place of Formation: | Indiana |
Principal Address: | 500 Jackson St., Columbus, IN, United States, 47201 |
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 |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JENNIFER RUMSEY | Chief Executive Officer | 500 JACKSON ST., COLUMBUS, IN, United States, 47201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-07-05 | Address | 500 JACKSON ST., COLUMBUS, IN, 47201, USA (Type of address: Chief Executive Officer) |
2024-07-05 | 2024-07-05 | Address | 500 JACKSON STREET, COLUMBUS, IN, 47201, USA (Type of address: Chief Executive Officer) |
2020-07-30 | 2024-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-01 | 2024-07-05 | Address | 500 JACKSON STREET, COLUMBUS, IN, 47201, USA (Type of address: Chief Executive Officer) |
2012-10-01 | 2014-07-23 | Address | 500 JACKSON ST, COLUMBUS, IN, 47201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705000048 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
220726003063 | 2022-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
200730060399 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
180713006118 | 2018-07-13 | BIENNIAL STATEMENT | 2018-07-01 |
160706006860 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State