Search icon

MOTORS LIQUIDATION COMPANY

Company Details

Name: MOTORS LIQUIDATION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1918 (107 years ago)
Entity Number: 2818
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 300 RENAISSANCE CENTER, DETROIT, MI, United States, 48265
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FREDERICK ARTHUR HENDERSON Chief Executive Officer 300 RENAISSANCE CENTER, DETROIT, MI, United States, 48265

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-09-01 2010-09-14 Address 300 RENAISSANCE CENTER, DETROIT, MI, 48265, USA (Type of address: Chief Executive Officer)
2002-04-18 2006-09-01 Address 300 RENAISSANCE CENTER, DETROIT, MI, 48265, USA (Type of address: Chief Executive Officer)
2002-04-18 2010-09-14 Address 300 RENAISSANCE CENTER, DETROIT, MI, 48265, USA (Type of address: Principal Executive Office)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-67 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100914002099 2010-09-14 BIENNIAL STATEMENT 2010-09-01
090710000592 2009-07-10 CERTIFICATE OF AMENDMENT 2009-07-10
080910002543 2008-09-10 BIENNIAL STATEMENT 2008-09-01

Court Cases

Court Case Summary

Filing Date:
2019-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MOTORS LIQUIDATION COMP,
Party Role:
Plaintiff
Party Name:
MOTORS LIQUIDATION COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MOTORS LIQUIDATION COMP,
Party Role:
Plaintiff
Party Name:
MOTORS LIQUIDATION COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MOTORS LIQUIDATION COMP,
Party Role:
Plaintiff
Party Name:
MOTORS LIQUIDATION COMPANY
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State