FORD MOTOR CREDIT COMPANY

Name: | FORD MOTOR CREDIT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1961 (64 years ago) |
Date of dissolution: | 01 May 2007 |
Entity Number: | 136782 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 1 AMERICAN RD, LEGAL OFFICE, DEARBORN, MI, United States, 48126 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL E. BANNISTER | Chief Executive Officer | 1 AMERICAN RD, DEARBORN, MI, United States, 48126 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-09 | 2005-07-12 | Address | 1 AMERICAN RD, DEARBORN, MI, 48126, 2701, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2003-04-09 | Address | 1 AMERICAN RD, DEARBORN, MI, 48121, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2003-04-09 | Address | 1 AMERICAN RD, LEGAL OFFICE, DEARBORN, MI, 48121, USA (Type of address: Principal Executive Office) |
1999-04-29 | 2001-04-12 | Address | THE AMERICAN RD, DEARBORN, MI, 48121, USA (Type of address: Chief Executive Officer) |
1999-04-29 | 2001-04-12 | Address | THE AMERICAN RD, LEGAL OFFICE, DEARBORN, MI, 48121, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070501000609 | 2007-05-01 | CERTIFICATE OF TERMINATION | 2007-05-01 |
050712002128 | 2005-07-12 | BIENNIAL STATEMENT | 2005-04-01 |
030409002757 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
010412002600 | 2001-04-12 | BIENNIAL STATEMENT | 2001-04-01 |
990921000994 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State