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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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