Name: | FORD CREDIT AUTO RECEIVABLES TWO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2001 (24 years ago) |
Entity Number: | 2619876 |
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 | 2023-03-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-04-03 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-02-22 | 2009-04-03 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-03-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Registered Agent) |
2001-03-23 | 2007-02-22 | Address | ONE AMERICAN ROAD, SECRETARY'S OFFICE ROOM 1034, DEARBORN, MI, 48126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230330000326 | 2023-03-30 | BIENNIAL STATEMENT | 2023-03-01 |
210318060129 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190307060204 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-33051 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33050 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170316006029 | 2017-03-16 | BIENNIAL STATEMENT | 2017-03-01 |
150312006015 | 2015-03-12 | BIENNIAL STATEMENT | 2015-03-01 |
130320006033 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110503003130 | 2011-05-03 | BIENNIAL STATEMENT | 2011-03-01 |
090403003138 | 2009-04-03 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State