Search icon

DEMAG CRANES & COMPONENTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DEMAG CRANES & COMPONENTS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1977 (48 years ago)
Entity Number: 444153
ZIP code: 10005
County: New York
Place of Formation: Michigan
Principal Address: 4401 GATEWAY BLVD, SPRINGFIELD, OH, United States, 45502
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JIM VANDEGRIFT Chief Executive Officer 4400 GATEWAY BLVD, SPRINGFIELD, OH, United States, 45502

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 4400 GATEWAY BLVD, SPRINGFIELD, OH, 45502, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 11420 THEODORE TRECKER WAY, WEST ALLIS, WI, 53214, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-01 2024-07-01 Address 11420 THEODORE TRECKER WAY, WEST ALLIS, WI, 53214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701035258 2024-07-01 BIENNIAL STATEMENT 2024-07-01
SR-85241 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85240 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101006562 2018-11-01 BIENNIAL STATEMENT 2017-08-01
171113001275 2017-11-13 CERTIFICATE OF AMENDMENT 2017-11-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State