MANHATTAN FORD LINCOLN, INC.

Name: | MANHATTAN FORD LINCOLN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1980 (45 years ago) |
Entity Number: | 669141 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | TAX DEPARTMENT FORD WHQ ROOM 612, 1 AMERICAN ROAD, DEARBORN, MI, United States, 48126 |
Contact Details
Phone +1 212-549-2401
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDIE LUKAS | Chief Executive Officer | ONE AMERICAN ROAD, DEARBORN, MI, United States, 48126 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1017929-DCA | Inactive | Business | 1999-08-27 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 16800 EXECUTIVE PLAZA DRIVE, DEARBORN, MI, 48126, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | ONE AMERICAN ROAD, DEARBORN, MI, 48126, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | ONE AMERICAN ROAD, DEARBORN, MI, 48126, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 16800 EXECUTIVE PLAZA DRIVE, DEARBORN, MI, 48126, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-12-03 | Address | 16800 EXECUTIVE PLAZA DRIVE, DEARBORN, MI, 48126, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000104 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
241001038227 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
210105062638 | 2021-01-05 | BIENNIAL STATEMENT | 2020-12-01 |
SR-10534 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10535 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
411979 | RENEWAL | INVOICED | 2013-05-22 | 600 | Secondhand Dealer Auto License Renewal Fee |
1450955 | CNV_MS | INVOICED | 2012-06-14 | 15 | Miscellaneous Fee |
411980 | RENEWAL | INVOICED | 2011-05-19 | 600 | Secondhand Dealer Auto License Renewal Fee |
111726 | LL VIO | INVOICED | 2009-12-23 | 400 | LL - License Violation |
411981 | RENEWAL | INVOICED | 2009-05-14 | 600 | Secondhand Dealer Auto License Renewal Fee |
411982 | RENEWAL | INVOICED | 2007-06-09 | 600 | Secondhand Dealer Auto License Renewal Fee |
411976 | RENEWAL | INVOICED | 2005-06-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
411977 | RENEWAL | INVOICED | 2003-06-24 | 600 | Secondhand Dealer Auto License Renewal Fee |
411978 | RENEWAL | INVOICED | 2001-06-18 | 600 | Secondhand Dealer Auto License Renewal Fee |
1450956 | LICENSE | INVOICED | 1999-09-01 | 600 | Secondhand Dealer Auto License Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State