Search icon

NISSAN OF MANHATTAN, INC.

Company Details

Name: NISSAN OF MANHATTAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2006 (19 years ago)
Entity Number: 3417596
ZIP code: 07047
County: New York
Place of Formation: New York
Address: ATTN:JOHN COSCIA, PO BOX 1013, NORTH BERGEN, NJ, United States, 07047
Principal Address: 7500 WESTSIDE AVENUE, PO BOX 1013, NORTH BERGEN, NJ, United States, 07047

Contact Details

Phone +1 212-459-1500

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMELO GIUFFRE Chief Executive Officer 75OO WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

DOS Process Agent

Name Role Address
NISSAN OF MANHATTAN, INC. DOS Process Agent ATTN:JOHN COSCIA, PO BOX 1013, NORTH BERGEN, NJ, United States, 07047

Licenses

Number Status Type Date End date
1255773-DCA Inactive Business 2007-05-17 2015-07-31

History

Start date End date Type Value
2014-04-15 2014-12-03 Address ATTN:JOHN COSCIA, 7500 WEST SIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2011-10-20 2014-12-03 Address 664-64TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2011-10-20 2014-12-03 Address 646 11TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-09-27 2014-04-15 Address 32 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160902006083 2016-09-02 BIENNIAL STATEMENT 2016-09-01
141203007087 2014-12-03 BIENNIAL STATEMENT 2014-09-01
140415000690 2014-04-15 CERTIFICATE OF CHANGE 2014-04-15
120928002474 2012-09-28 BIENNIAL STATEMENT 2012-09-01
111020002033 2011-10-20 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
925729 RENEWAL INVOICED 2013-08-19 600 Secondhand Dealer Auto License Renewal Fee
925730 CNV_TFEE INVOICED 2013-08-19 14.9399995803833 WT and WH - Transaction Fee
156620 LL VIO INVOICED 2011-08-11 1000 LL - License Violation
154344 LL VIO INVOICED 2011-07-13 1000 LL - License Violation
925728 RENEWAL INVOICED 2011-05-23 600 Secondhand Dealer Auto License Renewal Fee
925731 RENEWAL INVOICED 2009-08-13 600 Secondhand Dealer Auto License Renewal Fee
821699 LICENSE INVOICED 2007-05-18 750 Secondhand Dealer Auto License Fee

Trademarks Section

Serial Number:
86044907
Mark:
ONE PRICE OUR BEST PRICE THE NEW WAY TO BUY A CAR
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2013-08-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ONE PRICE OUR BEST PRICE THE NEW WAY TO BUY A CAR

Goods And Services

For:
New and used automobile sales, new and used automobile dealerships, and sales of automotive parts
First Use:
2013-05-01
International Classes:
035 - Primary Class
Class Status:
Active

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 430-6275
Add Date:
2008-05-15
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State