Search icon

PARK WARD MOTORS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHE GEORGES Chief Executive Officer 2200 FERDINAND PORSCHE DR, HERNDON, VA, United States, 20171

DOS Process Agent

Name Role Address
BENTLEY MOTORS INC DOS Process Agent 2200 FERDINAND PORSCHE DRIVE, HERNDON, VA, United States, 20171

History

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)

Filings

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