Search icon

NORTH AMERICAN MOTORCAR, LLC

Company Details

Name: NORTH AMERICAN MOTORCAR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2017 (8 years ago)
Entity Number: 5131796
ZIP code: 10560
County: New York
Place of Formation: New York
Address: 60 june road, suite 335, NORTH SALEM, NY, United States, 10560

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH AMERICAN MOTORCAR LLC - 401(K) 2022 821466608 2023-06-02 NORTH AMERICAN MOTORCAR LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 441120
Sponsor’s telephone number 8456692222
Plan sponsor’s address 60 JUNE RD SUITE 335, NORTH SALEM, NY, 10560

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing CAROLYN PIERCE
NORTH AMERICAN MOTORCAR LLC - 401(K) 2021 821466608 2022-06-15 NORTH AMERICAN MOTORCAR LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 441120
Sponsor’s telephone number 8456692222
Plan sponsor’s address 60 JUNE RD SUITE 335, NORTH SALEM, NY, 10560

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing CAROLYN PIERCE
NORTH AMERICAN MOTORCAR LLC - 401(K) 2020 821466608 2021-07-01 NORTH AMERICAN MOTORCAR LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 441120
Sponsor’s telephone number 8456692222
Plan sponsor’s address 60 JUNE ROAD, SUITE 335, NORTH SALEM, NY, 10560

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CAROLYN PIERCE

DOS Process Agent

Name Role Address
the llc DOS Process Agent 60 june road, suite 335, NORTH SALEM, NY, United States, 10560

Agent

Name Role Address
carolyn pierce Agent 60 june road, suite 335, NORTH SALEM, NY, 10560

History

Start date End date Type Value
2023-05-11 2024-08-27 Address FERDINAND IP, LLC, 450 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10123, USA (Type of address: Registered Agent)
2023-05-11 2024-08-27 Address 450 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2018-09-05 2023-05-11 Address FERDINAND IP, LLC, 450 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10123, USA (Type of address: Registered Agent)
2018-09-05 2023-05-11 Address 450 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2017-05-04 2018-09-05 Address 125 PARK AVENUE, SUITE 3508, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827000251 2024-08-23 CERTIFICATE OF CHANGE BY ENTITY 2024-08-23
230511001499 2023-05-11 BIENNIAL STATEMENT 2023-05-01
210526060133 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190528060232 2019-05-28 BIENNIAL STATEMENT 2019-05-01
180905000067 2018-09-05 CERTIFICATE OF CHANGE 2018-09-05
171113001075 2017-11-13 CERTIFICATE OF PUBLICATION 2017-11-13
170504010487 2017-05-04 ARTICLES OF ORGANIZATION 2017-05-04

Date of last update: 07 Mar 2025

Sources: New York Secretary of State