Name: | RITCHIE BROS. FINANCIAL SERVICES (AMERICA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2016 (9 years ago) |
Entity Number: | 4982857 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, Albany, NY, United States, 12207 |
Principal Address: | 4000 Pine Lake Road, Lincoln, NE, United States, 68516 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JIM KESSLER | Chief Executive Officer | 4000 PINE LAKE ROAD, LINCOLN, NE, United States, 68516 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | 4000 PINE LAKE ROAD, LINCOLN, NE, 68516, USA (Type of address: Chief Executive Officer) |
2021-03-19 | 2024-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-26 | 2024-07-18 | Address | 4000 PINE LAKE ROAD, LINCOLN, NE, 68516, USA (Type of address: Chief Executive Officer) |
2018-03-29 | 2024-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-03-29 | 2021-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-07-26 | 2018-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-26 | 2018-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718003745 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
220707002405 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
210319060088 | 2021-03-19 | BIENNIAL STATEMENT | 2020-07-01 |
180726006206 | 2018-07-26 | BIENNIAL STATEMENT | 2018-07-01 |
180329000758 | 2018-03-29 | CERTIFICATE OF CHANGE | 2018-03-29 |
160726000035 | 2016-07-26 | APPLICATION OF AUTHORITY | 2016-07-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State