Name: | MERCEDES-BENZ USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2000 (25 years ago) |
Entity Number: | 2519029 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|
2019-01-28 | 2024-06-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-06-08 | 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 |
---|---|---|---|
240617003041 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
220607000953 | 2022-06-07 | BIENNIAL STATEMENT | 2022-06-01 |
200618060053 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
SR-31403 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31402 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180613006056 | 2018-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
160620006017 | 2016-06-20 | BIENNIAL STATEMENT | 2016-06-01 |
140611006543 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120612006030 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100624003068 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State