Search icon

MANHATTAN FORD LINCOLN, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDIE LUKAS Chief Executive Officer ONE AMERICAN ROAD, DEARBORN, MI, United States, 48126

Licenses

Number Status Type Date End date
1017929-DCA Inactive Business 1999-08-27 2015-07-31

History

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)

Filings

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

Fine And Fees

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

Court Cases

Court Case Summary

Filing Date:
2015-08-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MANHATTAN FORD LINCOLN, INC.
Party Role:
Plaintiff
Party Name:
DISPATCH TAXI AFFILIATION, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COUGIL
Party Role:
Plaintiff
Party Name:
MANHATTAN FORD LINCOLN, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State