Search icon

TEREX FINANCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEREX FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2008 (18 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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SIMON MEESTER Chief Executive Officer 45 GLOVER AVENUE, 4TH FLOOR, NORWALK, CT, United States, 06850

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State