Search icon

JOHN DEERE CONSTRUCTION & FORESTRY COMPANY

Company Details

Name: JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1975 (50 years ago)
Entity Number: 361259
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1 JOHN DEERE PL, MOLINE, IL, United States, 61265
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOHN MAY Chief Executive Officer 1 JOHN DEERE PLACE, MOLINE, IL, United States, 61265

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 1 JOHN DEERE PLACE, MOLINE, IL, 61265, 8098, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 1 JOHN DEERE PLACE, MOLINE, IL, 61265, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-23 Address 1 JOHN DEERE PLACE, MOLINE, IL, 61265, 8098, USA (Type of address: Chief Executive Officer)
2019-01-29 2021-01-05 Address 1 JOHN DEERE PLACE, MOLINE, IL, 61265, 8098, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250123000627 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230125003241 2023-01-25 BIENNIAL STATEMENT 2023-01-01
210105061510 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190129060140 2019-01-29 BIENNIAL STATEMENT 2019-01-01
SR-5338 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State