Name: | PORSCHE DESIGN OF AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2005 (20 years ago) |
Entity Number: | 3211138 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 600 ANTON BLVD. #1280, COSTA MESA, CA, United States, 92626 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KARSTEN VON ENGELN | Chief Executive Officer | ONE PORSCHE DRIVE, ATLANTA, GA, United States, 30354 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-22 | 2023-12-22 | Address | ONE PORSCHE DRIVE, ATLANTA, GA, 30354, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2023-12-22 | Address | 600 ANTON BLVD. #1280, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-12-22 | Address | ONE PORSCHE DRIVE, ATLANTA, GA, 30354, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-07-26 | Address | 600 ANTON BLVD. #1280, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-12-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222001750 | 2023-12-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-21 |
230726003323 | 2023-07-26 | BIENNIAL STATEMENT | 2023-05-01 |
190503060929 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
SR-41418 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41419 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State