Search icon

CORTLAND FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORTLAND FORD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1998 (27 years ago)
Date of dissolution: 07 Apr 2011
Entity Number: 2320825
ZIP code: 10011
County: Cortland
Place of Formation: Delaware
Principal Address: 8150 N CENTRAL EXPRESSWAY, STE M1130, DALLAS, TX, United States, 75206
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
S.D. MAJERCIK Chief Executive Officer 16800 EXECUTIVE PLAZA DRIVE, DEARBORN, MI, United States, 48126

Form 5500 Series

Employer Identification Number (EIN):
161559112
Plan Year:
2009
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-26 2011-01-07 Address 8150 N. CENTRAL EXPY, SUITE 1410, DALLAS, TX, 75206, USA (Type of address: Principal Executive Office)
2005-01-13 2009-01-26 Address 3870 WEST RD, PO BOX 5070, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2005-01-13 2009-01-26 Address 3870 WEST RD, PO BOX 5070, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
2001-02-09 2005-01-13 Address 3870 WEST RD, CORTLAND, NY, 13045, 5061, USA (Type of address: Chief Executive Officer)
2001-02-09 2005-01-13 Address 3870 WEST RD, CORTLAND, NY, 13045, 5061, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110407000326 2011-04-07 CERTIFICATE OF TERMINATION 2011-04-07
110107002862 2011-01-07 BIENNIAL STATEMENT 2010-12-01
090126002865 2009-01-26 BIENNIAL STATEMENT 2008-12-01
061212002193 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050113002306 2005-01-13 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State