Search icon

VOLVO FINANCE NORTH AMERICA, INC.

Company Details

Name: VOLVO FINANCE NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1984 (41 years ago)
Date of dissolution: 14 Jun 2004
Entity Number: 924331
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 25 PHILIPS PARKWAY, MONTVALE, NJ, United States, 07645
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN T. NOONE Chief Executive Officer 1 AMERICAN RD, DEARBORN, MI, United States, 48126

History

Start date End date Type Value
2001-11-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-11-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-02-09 2002-06-03 Address 25 PHILIPS PARKWAY, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1998-07-07 2001-02-09 Address 7 VOLVO DRIVE, ROCKLEIGH, NJ, 07647, USA (Type of address: Chief Executive Officer)
1998-07-07 2001-02-09 Address 25 PHILIPS PARKWAY, MONTVALE, NJ, 07645, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-13089 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13088 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040614001237 2004-06-14 CERTIFICATE OF TERMINATION 2004-06-14
020603002243 2002-06-03 BIENNIAL STATEMENT 2002-06-01
011129000617 2001-11-29 CERTIFICATE OF CHANGE 2001-11-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State