Name: | MANUFACTURERS ACCEPTANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2004 (20 years ago) |
Entity Number: | 3116450 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 49-355 SUNROSE LANE, PALM DESERT, CA, United States, 92260 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LYNN D HAYNES | Chief Executive Officer | 49-355 SUNROSE LANE, PALM DESERT, CA, United States, 92260 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-11 | 2010-11-04 | Address | 3439 W SHAW AVE, FRESNO, CA, 93711, USA (Type of address: Chief Executive Officer) |
2006-10-11 | 2010-11-04 | Address | 3439 W SHAW AVE, FRESNO, CA, 93711, USA (Type of address: Principal Executive Office) |
2004-10-21 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-10-21 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90082 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90083 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
101104002739 | 2010-11-04 | BIENNIAL STATEMENT | 2010-10-01 |
081007002929 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061011003082 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
041021000194 | 2004-10-21 | APPLICATION OF AUTHORITY | 2004-10-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State