Search icon

MERCEDES-BENZ MANHATTAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERCEDES-BENZ MANHATTAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1981 (44 years ago)
Entity Number: 727279
ZIP code: 30328
County: New York
Place of Formation: Delaware
Address: ONE MERCEDES-BENZ DRIVE, SANDY SPRINGS, GA, United States, 30328
Principal Address: 1 MERCEDES-BENZ DRIVE, SANDY SPRINGS, GA, United States, 30328

Contact Details

Phone +1 212-629-1406

Phone +1 212-629-1600

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent ONE MERCEDES-BENZ DRIVE, SANDY SPRINGS, GA, United States, 30328

Chief Executive Officer

Name Role Address
DIMITRIS PSILLAKIS Chief Executive Officer 1 MERCEDES-BENZ DRIVE, SANDY SPRINGS, GA, United States, 30328

Agent

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

Licenses

Number Status Type Date End date
2055918-DCA Active Business 2017-07-18 2025-07-31
1146999-DCA Inactive Business 2003-07-31 2018-04-05

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 1 MERCEDES-BENZ DRIVE, SANDY SPRINGS, GA, 30328, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-11-07 Address 1 MERCEDES-BENZ DRIVE, SANDY SPRINGS, GA, 30328, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-10-23 2019-10-02 Address 303 PERIMETER CENTER NORTH, SUITE202, ATLANTA, GA, 30346, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231107002734 2023-11-07 BIENNIAL STATEMENT 2023-10-01
211004000220 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191002060977 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-11132 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11133 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-24 2017-09-11 Misrepresentation No 0.00 Advised to Sue
2016-05-02 2016-05-31 Damaged Goods Yes 30500.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656982 RENEWAL INVOICED 2023-06-15 600 Secondhand Dealer Auto License Renewal Fee
3336328 RENEWAL INVOICED 2021-06-08 600 Secondhand Dealer Auto License Renewal Fee
3038455 RENEWAL INVOICED 2019-05-22 600 Secondhand Dealer Auto License Renewal Fee
2651797 PL VIO INVOICED 2017-08-04 375 PL - Padlock Violation
2645260 PL VIO CREDITED 2017-07-21 500 PL - Padlock Violation
2642268 LICENSE INVOICED 2017-07-14 150 Secondhand Dealer Auto License Fee
2642272 FINGERPRINT INVOICED 2017-07-14 75 Fingerprint Fee
2642269 BLUEDOT INVOICED 2017-07-14 600 Secondhand Dealer Auto License Blue Dot Fee
2176907 RENEWAL INVOICED 2015-09-24 600 Secondhand Dealer Auto License Renewal Fee
1763720 CL VIO CREDITED 2014-08-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-13 Settlement (Pre-Hearing) BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY: OBSERVED USED 1 1 No data No data
2014-08-15 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-08-15 Pleaded DCA COMPLAINT SIGN NOT POSTED AT ALL 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-07-08
Type:
Complaint
Address:
536 WEST 41ST ST., NEW YORK, NY, 11027
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-11-15
Type:
Complaint
Address:
536 W 41ST, New York -Richmond, NY, 10036
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-12-28
Type:
Planned
Address:
536 WEST 41 STREET, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-06-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
MERCEDES-BENZ MANHATTAN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MERCEDES-BENZ MANHATTAN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-09-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BRIGGS
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
MERCEDES-BENZ MANHATTAN, 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