Entity Name: | NEW HOLLAND NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Oct 1986 (39 years ago) |
Date of dissolution: | 04 Oct 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Oct 2004 (21 years ago) |
Document Number: | P11690 |
FEI/EIN Number |
382688619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 DILLER AVENUE, NEW JOLLAND, PA, 17557 |
Mail Address: | 500 DILLER AVENUE, NEW JOLLAND, PA, 17557 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROBACK DARLENE M | Assistant Secretary | 100 S. SAUNDERS RD, LAKE FOREST, IL, 60045 |
RIDER AR | President | 500 DILLER AVE, NEW HOLLAND, PA |
COSTA DONALD R | TO | 700 STATE STREET, RACINE, WI, 53404 |
FORNARO ALBERTO | Vice President | 100 S SAUNDERS RD, LAKE FOREST, IL, 60045 |
ZECCHINI ENRICO | Assistant Treasurer | 375 PARK AVE SUITE 2703, NEW YORK, NY, 10152 |
LESKOWICZ JOANNE M | TO | 700 STATE ST, RACINE, WI, 53404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-01 | 500 DILLER AVENUE, NEW JOLLAND, PA 17557 | - |
CHANGE OF MAILING ADDRESS | 2004-10-01 | 500 DILLER AVENUE, NEW JOLLAND, PA 17557 | - |
NAME CHANGE AMENDMENT | 1995-01-04 | NEW HOLLAND NORTH AMERICA, INC. | - |
Name | Date |
---|---|
Withdrawal | 2004-10-04 |
ANNUAL REPORT | 2004-03-16 |
ANNUAL REPORT | 2003-06-24 |
ANNUAL REPORT | 2002-04-24 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-08-22 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-03-04 |
ANNUAL REPORT | 1997-03-25 |
ANNUAL REPORT | 1996-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State