MANHATTAN JEEP CHRYSLER DODGE, INC.

Name: | MANHATTAN JEEP CHRYSLER DODGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1987 (38 years ago) |
Entity Number: | 1222214 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 678 11TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN R MONNINGER | Chief Executive Officer | 678 11TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 678 11TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-25 | 2006-02-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-03-18 | 2002-02-15 | Name | MANHATTAN JEEP CHRYSLER PLYMOUTH, INC. |
1997-10-31 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-12-08 | 2006-02-22 | Address | 711 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16575 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141003006461 | 2014-10-03 | BIENNIAL STATEMENT | 2013-11-01 |
120119002750 | 2012-01-19 | BIENNIAL STATEMENT | 2011-11-01 |
091105002493 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071114002370 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State