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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-06-02 |
Name of individual signing | CAROLYN PIERCE |
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 |
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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 60 june road, suite 335, NORTH SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
carolyn pierce | Agent | 60 june road, suite 335, NORTH SALEM, NY, 10560 |
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) |
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