Name: | PARK FORD OF MAHOPAC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1973 (52 years ago) |
Entity Number: | 237755 |
ZIP code: | 10005 |
County: | Putnam |
Place of Formation: | Delaware |
Principal Address: | 276 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEONARD J. CANORA | Chief Executive Officer | 276 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-04 | 2011-01-20 | Name | PARK FORD LINCOLN INC. |
2005-06-27 | 2010-10-04 | Name | PARK FORD LINCOLN MERCURY INC. |
2000-04-20 | 2005-06-27 | Name | PARK FORD OF MAHOPAC, INC. |
1999-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2955 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2954 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110404002729 | 2011-04-04 | BIENNIAL STATEMENT | 2009-11-01 |
110120000161 | 2011-01-20 | CERTIFICATE OF AMENDMENT | 2011-01-20 |
101004000572 | 2010-10-04 | CERTIFICATE OF AMENDMENT | 2010-10-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State