Name: | WACKER NEUSON SALES AMERICAS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2010 (14 years ago) |
Entity Number: | 4035653 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Wisconsin |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-29 | 2014-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-29 | 2014-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221206003847 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201201060179 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006329 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007721 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006443 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
140703000358 | 2014-07-03 | CERTIFICATE OF CHANGE | 2014-07-03 |
121205006032 | 2012-12-05 | BIENNIAL STATEMENT | 2012-12-01 |
110316000221 | 2011-03-16 | CERTIFICATE OF PUBLICATION | 2011-03-16 |
101229000128 | 2010-12-29 | APPLICATION OF AUTHORITY | 2010-12-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State