Name: | DEERE CREDIT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1976 (49 years ago) |
Entity Number: | 401034 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6400 NW 86th Street, Johnston, IL, United States, 50131 |
Address: | 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 |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RAJESH KALATHUR | Chief Executive Officer | 6400 NW 86TH STREET, JOHNSTON, IL, United States, 50131 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 6400 NW 86TH STREET, JOHNSTON, IL, 50131, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | ONE JOHN DEERE PLACE, MOLINE, IL, 61265, USA (Type of address: Chief Executive Officer) |
2020-05-06 | 2024-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-05-06 | 2024-05-07 | Address | ONE JOHN DEERE PLACE, MOLINE, IL, 61265, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-05-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507003271 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220518000023 | 2022-05-18 | BIENNIAL STATEMENT | 2022-05-01 |
200506060359 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
SR-6211 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-6212 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State