Search icon

MCNEILUS FINANCIAL, INC.

Company Details

Name: MCNEILUS FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2015 (10 years ago)
Entity Number: 4729351
ZIP code: 12207
County: Bronx
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 524 E. Highway Street, Dodge Center, MN, United States, 55927

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN C. PFEIFER Chief Executive Officer 524 E. HIGHWAY STREET, DODGE CENTER, MN, United States, 55927

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 524 E. HIGHWAY STREET, DODGE CENTER, MN, 55927, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 2600 AMERICAN DRIVE, APPLETON, WI, 54915, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-03-10 Address 2600 AMERICAN DRIVE, APPLETON, WI, 54915, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-01 2025-03-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-15 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-15 2023-09-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2023-06-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250310004849 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230901002393 2023-09-01 BIENNIAL STATEMENT 2023-03-01
230615003024 2023-06-14 CERTIFICATE OF CHANGE BY ENTITY 2023-06-14
SR-70762 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70763 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150320000634 2015-03-20 APPLICATION OF AUTHORITY 2015-03-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State