Name: | PARK WARD MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1975 (50 years ago) |
Date of dissolution: | 10 Aug 2017 |
Entity Number: | 360513 |
ZIP code: | 20171 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2200 FERDINAND PORSCHE DRIVE, HERNDON, VA, United States, 20171 |
Principal Address: | 2200 FERDINAND PORSCHE DR, HERNDON, VA, United States, 20171 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHE GEORGES | Chief Executive Officer | 2200 FERDINAND PORSCHE DR, HERNDON, VA, United States, 20171 |
Name | Role | Address |
---|---|---|
BENTLEY MOTORS INC | DOS Process Agent | 2200 FERDINAND PORSCHE DRIVE, HERNDON, VA, United States, 20171 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-21 | 2017-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-11-21 | 2017-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-13 | 2013-02-15 | Address | 3 COPLEY PLACE STE 3701, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2011-01-13 | 2013-02-15 | Address | 3800 HAMLIN RD, STE 3701, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office) |
2005-02-14 | 2011-01-13 | Address | 3800 HAMLIN RD, AUBURN HILLS, MI, 48326, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170810000128 | 2017-08-10 | SURRENDER OF AUTHORITY | 2017-08-10 |
170111006028 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
20161011088 | 2016-10-11 | ASSUMED NAME CORP DISCONTINUANCE | 2016-10-11 |
150313006097 | 2015-03-13 | BIENNIAL STATEMENT | 2015-01-01 |
130215002017 | 2013-02-15 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State