Search icon

FORD MOTOR CREDIT COMPANY LLC

Company Details

Name: FORD MOTOR CREDIT COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2007 (18 years ago)
Entity Number: 3510879
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2023-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-05-20 2019-01-28 Address 111, 13TH FLOOR, EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-28 2013-05-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-15 2009-04-28 Address ONE AMERICAN ROAD, MAIL DROP 7440, DEARBORN, MI, 48126, USA (Type of address: Service of Process)
2007-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-01 2009-04-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230524000639 2023-05-24 BIENNIAL STATEMENT 2023-05-01
210507060110 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190508060203 2019-05-08 BIENNIAL STATEMENT 2019-05-01
SR-46808 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46809 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170504006387 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150512006074 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130520006167 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110613002677 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090428002588 2009-04-28 BIENNIAL STATEMENT 2009-05-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State