Name: | TEREX FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2008 (17 years ago) |
Entity Number: | 3628703 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 45 GLOVER AVENUE, 4TH FLOOR, NORWALK, CT, United States, 06850 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SIMON MEESTER | Chief Executive Officer | 45 GLOVER AVENUE, 4TH FLOOR, NORWALK, CT, United States, 06850 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 200 NYALA FARM RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Address | 45 GLOVER AVENUE, 4TH FLOOR, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2024-02-09 | Address | 200 NYALA FARM RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2018-02-01 | 2020-02-04 | Address | 200 NYALA FARM RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2012-02-06 | 2018-02-01 | Address | 200 NYALA FARM RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2010-01-22 | 2012-02-06 | Address | 200 NYALA FARM RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2008-02-07 | 2024-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209003691 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
220219000516 | 2022-02-19 | BIENNIAL STATEMENT | 2022-02-19 |
200204060548 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180201007552 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160202006181 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140203006054 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
120206006002 | 2012-02-06 | BIENNIAL STATEMENT | 2012-02-01 |
100122002662 | 2010-01-22 | BIENNIAL STATEMENT | 2010-02-01 |
080207000879 | 2008-02-07 | APPLICATION OF AUTHORITY | 2008-02-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State