Name: | CNH INDUSTRIAL FINANCE NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2010 (14 years ago) |
Date of dissolution: | 07 Feb 2018 |
Entity Number: | 4029729 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7 TIMES SQUARE TOWER, STE 4306, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
STEFANO L. SALVINI | Chief Executive Officer | 7 TIMES SQUARE TOWER, STE 4306, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-14 | 2014-12-02 | Address | 7 TIMES SQUARE TOWER, STE 4306, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-12-14 | 2013-11-05 | Address | 7 TIMES SQUARE TOWER, STE 4306, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2010-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56081 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56080 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180207000443 | 2018-02-07 | SURRENDER OF AUTHORITY | 2018-02-07 |
161202006111 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141202006720 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
131105002052 | 2013-11-05 | AMENDMENT TO BIENNIAL STATEMENT | 2012-12-01 |
131017000190 | 2013-10-17 | CERTIFICATE OF AMENDMENT | 2013-10-17 |
121214006431 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101213000105 | 2010-12-13 | APPLICATION OF AUTHORITY | 2010-12-13 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State