FORD MOTOR COMPANY

Name: | FORD MOTOR COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1920 (105 years ago) |
Entity Number: | 3471 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | TAX DEPARTMENT, WHQ ROOM 612, 1 AMERICAN ROAD, DEARBORN, MI, United States, 48126 |
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 |
Name | Role | Address |
---|---|---|
JAMES FARLEY | Chief Executive Officer | ONE AMERICAN ROAD, DEARBORN, MI, United States, 48126 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | ONE AMERICAN ROAD, DEARBORN, MI, 48126, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-03 | 2024-04-25 | Address | ONE AMERICAN ROAD, DEARBORN, MI, 48126, USA (Type of address: Chief Executive Officer) |
2016-04-05 | 2018-04-03 | Address | ONE AMERICAN ROAD, DEARBORN, MI, 48126, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003268 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220428000032 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200429060060 | 2020-04-29 | BIENNIAL STATEMENT | 2020-04-01 |
SR-78 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-79 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State