Search icon

DEERE CREDIT, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RAJESH KALATHUR Chief Executive Officer 6400 NW 86TH STREET, JOHNSTON, IL, United States, 50131

History

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)

Filings

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