Search icon

BMW (US) HOLDING CORP.

Company Details

Name: BMW (US) HOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2001 (24 years ago)
Entity Number: 2590295
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 300 Chestnut Ridge Road, Woodcliff Lake, NJ, United States, 07677

Agent

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

DOS Process Agent

Name Role Address
BMW (US) HOLDING CORP. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SEBASTIAN MACKENSEN Chief Executive Officer 300 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, United States, 07677

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 300 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer)
2021-01-19 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2025-01-07 Address 300 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107002515 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230104004817 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210119060535 2021-01-19 BIENNIAL STATEMENT 2021-01-01
SR-32573 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32572 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State