Agco Corporation Overview
Agco Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, May 5, 1992 and is approximately thirty-two years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Agco Corporation
Network Visualizer
Advertisements
Key People
Who own Agco Corporation
Name | |
---|---|
Eric P. Hansotia |
President
Director
|
Martin Richenhagen 2 |
Chief Executive Officer
NonDir
NonPres
President
CEO
Secretary
Director
|
Roger Neil Batkin |
Secretary
NonSec
President
|
Bob De Lange |
Director
|
David M. Sagehorn |
Director
|
Kelvin P. Bennett |
Director
|
George E. Minnich |
Director
NonDir
|
Seth Crawford |
Governing
|
Damon Audia |
Vice Presi
|
Tim Millwood |
Senior Vic
|
Robert B. Crain |
Governing
Governing Person
Senior Vice Presiden
|
Andrew H. Beck |
NonTreas
CFO
Treasurer
Secretary
Vice President
Senior Vice Presiden
|
Michael C. Arnold |
NonDir
Director
|
Suzanne Clark |
NonDir
Director
|
Hendrikus Visser |
NonDir
Director
|
Roy V. Armes |
NonDir
Director
|
Gerald L. Shaheen |
NonDir
Director
|
Wolfgang Deml |
NonDir
Director
|
Mallika Srinivasan |
NonDir
Director
|
P. George Benson |
NonDir
Director
|
M. Richenhagen 1 |
President
Director
Secretary
|
Robert J. Ratliff |
President
Director
Chairman of Board
|
David K. Williams 1 |
Treasurer
Vice President
|
Lynnette D. Schoenfeld 1 |
Treasurer
Secretary
|
Todd Wear |
Treasurer
Director
|
Stephen D. Lupton 1 |
Secretary
|
Garry L. Ball |
Secretary
Vice President
|
Debra E. Kuper |
Secretary
Vice President
|
H. Visser |
Director
|
G. Shaheen |
Director
|
Curtis E. Moll |
Director
|
Gerald B. Johanneson |
Director
|
Luiz Fernando Furlan |
Director
|
G. Benson |
Director
|
W. Deml |
Director
|
C. Moll |
Director
|
Gerald Shaseen |
Director
|
Henk Visser |
Director
|
H. Cain |
Director
|
F. Gros |
Director
|
G. Johanneson |
Director
|
G. Minnich |
Director
|
P. George Benson |
Director
|
Norman L. Boyd |
Vice President
|
Donald R. Milliard |
Vice President
|
Hans Veltmaat |
Vice President
Senior Vice Presiden
|
Gary L. Collar |
Governing Person
Senior Vice Presiden
|
Showing 8 records out of 47
Other Companies for Agco Corporation
Agco Corporation is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Agco Finance LLC |
Active
|
1997 |
1
|
Member
|
Usc of Kansas LLC |
Inactive
|
2012 |
1
|
Member
|
Known Addresses for Agco Corporation
111 8th Ave
New York, NY 10011
4205 River Green Pkwy
Duluth, GA 30096
8001 Birchwood Ct
Johnston, IA 50131
5295 Triangle Pkwy
Norcross, GA 30092
4830 River Green Pkwy
Duluth, GA 30096
1500 N Raddant Rd
Batavia, IL 60510
202 Industrial Park
Jackson, MN 56143
420 W Lincoln Blvd
Hesston, KS 67062
8515 N Hesston Rd
Hesston, KS 67062
PO Box 9020
Manassas, VA 20108
Corporate Filings for Agco Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P38969 |
Date Filed: | Friday, May 22, 1992 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9248806 |
Date Filed: | Tuesday, August 11, 1992 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01820604 |
Date Filed: | Tuesday, May 5, 1992 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C7447-1992 |
Date Filed: | Monday, July 13, 1992 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 1638708 |
Date Filed: | Friday, May 22, 1992 |
DOS Process | Agco Corporation |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/22/1992 | Name History/Actual | Agco Corporation | |
7/13/1992 | Amendment | ACTUAL CAPITAL IS: 210,007.56 R S | |
7/13/1992 | Foreign Qualification | ||
8/11/1992 | Application For Certificate Of Authority | ||
8/11/1992 | Assumed Name Certificate | ||
8/12/1992 | Amendment | CERTIFICATE OF FILING OF CERTIFICATE OF OWNERSHIP MERGING GLEANER-ALLIS CORPORATION (A DELAWARE CORP) #1310-85 INTO THIS CORPORATION. BJD | |
7/6/1998 | Annual List | ||
8/16/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/9/2000 | Annual List | ||
9/11/2001 | Annual List | ||
7/22/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING AG-CHEM EQUIPMENT CO., INC., A (DE) CORP., #C34297-2001 INTO THIS CORPORATION. (1)PG. JEP | |
7/22/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/24/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/23/2006 | Annual List | ||
7/2/2007 | Annual List | ||
3/25/2008 | Amended List | ||
6/5/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
6/6/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/16/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
6/21/2011 | Annual List | ||
7/9/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/18/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/9/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
6/25/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/21/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/15/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/29/2018 | Annual List | ||
10/18/2019 | Change of Registered Agent/Office | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Agco Corporation
Serial Number:
72354661
Drawing Code:
|
|
Serial Number:
74413543
Drawing Code:
|
|
Serial Number:
74439697
Drawing Code:
|
|
Serial Number:
74439640
Drawing Code:
|
|
Serial Number:
77351821
Drawing Code: 4000
|
|
Serial Number:
77351831
Drawing Code: 4000
|
|
Serial Number:
73369455
Drawing Code:
|
|
Serial Number:
72198251
Drawing Code:
|
|
Serial Number:
74167972
Drawing Code:
|
|
Serial Number:
77351757
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
What next?
Follow
Receive an email notification when changes occur for Agco Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Agco Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
111 8th Ave New York, NY 10011
4205 River Green Pkwy Duluth, GA 30096
8001 Birchwood Ct Johnston, IA 50131
5295 Triangle Pkwy Norcross, GA 30092
4830 River Green Pkwy Duluth, GA 30096
1500 N Raddant Rd Batavia, IL 60510
202 Industrial Park Jackson, MN 56143
420 W Lincoln Blvd Hesston, KS 67062
8515 N Hesston Rd Hesston, KS 67062
PO Box 9020 Manassas, VA 20108
These addresses are known to be associated with Agco Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records