Search icon

GARMIN USA, INC.

Company Details

Name: GARMIN USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2002 (23 years ago)
Entity Number: 2728205
ZIP code: 66062
County: New York
Place of Formation: Kansas
Address: 1200 E 151st Street, Olathe, KS, United States, 66062

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GARMIN USA, INC. DOS Process Agent 1200 E 151st Street, Olathe, KS, United States, 66062

Chief Executive Officer

Name Role Address
CLIFTON A. PEMBLE Chief Executive Officer 1200 E 151ST STREET, OLATHE, KS, United States, 66062

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1200 E 151ST STREET, OLATHE, KS, 66062, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 1200 E 151ST STREET, OLATHE, KS, 66062, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-05 2020-02-03 Address 1200 EAST 151ST STREET, OLATHE, KS, 66062, USA (Type of address: Principal Executive Office)
2018-02-05 2020-02-03 Address 1200 EAST 151ST STREET, OLATHE, KS, 66062, USA (Type of address: Chief Executive Officer)
2013-09-12 2018-02-05 Address 1200 EAST 151ST STREET, OLATHE, KS, 66062, 3426, USA (Type of address: Chief Executive Officer)
2012-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201033623 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220222000317 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200203060285 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-87973 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87972 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180205006909 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160209006047 2016-02-09 BIENNIAL STATEMENT 2016-02-01
140425002401 2014-04-25 BIENNIAL STATEMENT 2014-02-01
130912002218 2013-09-12 AMENDMENT TO BIENNIAL STATEMENT 2012-02-01
121120000679 2012-11-20 CERTIFICATE OF CHANGE 2012-11-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305605 Americans with Disabilities Act - Other 2023-06-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-29
Termination Date 2023-08-01
Section 1331
Status Terminated

Parties

Name SENIOR
Role Plaintiff
Name GARMIN USA, INC.
Role Defendant
1904706 Other Fraud 2019-05-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-05-22
Termination Date 2019-07-19
Section 1332
Sub Section FR
Status Terminated

Parties

Name MCVETTY
Role Plaintiff
Name GARMIN USA, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State