Search icon

WHITE PLAINS LINCOLN-MERCURY, INC.

Company Details

Name: WHITE PLAINS LINCOLN-MERCURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1979 (46 years ago)
Date of dissolution: 19 Apr 2024
Entity Number: 561679
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 75 WINFIELD AVE, HARRISON, NY, United States, 10528
Principal Address: 25 WEST POST ROAD, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 WINFIELD AVE, HARRISON, NY, United States, 10528

Agent

Name Role Address
CARY S. FRANKEL Agent 25 WEST POST ROAD, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
CARY S. FRANKEL Chief Executive Officer 25 WEST POST ROAD, WHITE PLAINS, NY, United States, 10606

Form 5500 Series

Employer Identification Number (EIN):
132987450
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2016-03-08 2024-04-29 Address 75 WINFIELD AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2016-03-08 2024-04-29 Address 25 WEST POST ROAD, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2014-11-14 2016-03-08 Address (Type of address: Service of Process)
2014-09-08 2014-11-14 Address 25 WEST POST ROAD, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2013-06-13 2014-09-08 Address 60 LONG RIDGE RD, STE 202, STAMFORD, CT, 06902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429003668 2024-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-19
20191203033 2019-12-03 ASSUMED NAME CORP INITIAL FILING 2019-12-03
160606002007 2016-06-06 BIENNIAL STATEMENT 2015-06-01
160308000117 2016-03-08 CERTIFICATE OF CHANGE 2016-03-08
141114000809 2014-11-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-11-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State