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 |
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 |
---|---|---|---|
2024-08-27 | 2025-05-08 | Address | 60 june road, suite 335, NORTH SALEM, NY, 10560, USA (Type of address: Registered Agent) |
2024-08-27 | 2025-05-08 | Address | 60 june road, suite 335, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
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 | 450 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508001558 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
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 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State