Search icon

MANHATTAN JEEP CHRYSLER DODGE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHN R MONNINGER Chief Executive Officer 678 11TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 678 11TH AVE, NEW YORK, NY, United States, 10019

Agent

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

Form 5500 Series

Employer Identification Number (EIN):
223088162
Plan Year:
2017
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State