Search icon

FORD MOTOR COMPANY

Company claim

Is this your business?

Get access!

Company Details

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

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

Chief Executive Officer

Name Role Address
JAMES FARLEY Chief Executive Officer ONE AMERICAN ROAD, DEARBORN, MI, United States, 48126

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State