Name: | ASTON MARTIN LAGONDA OF NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2008 (17 years ago) |
Branch of: | ASTON MARTIN LAGONDA OF NORTH AMERICA, INC., Connecticut (Company Number 0208320) |
Entity Number: | 3700050 |
ZIP code: | 48302 |
County: | New York |
Place of Formation: | Connecticut |
Address: | The Whitney Law Boutique, 7 West Square Lake Rd, Bloomfield Hills, MI, United States, 48302 |
Principal Address: | 11 WEST 42ND ST., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | The Whitney Law Boutique, 7 West Square Lake Rd, Bloomfield Hills, MI, United States, 48302 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PEDRO MOTA | Chief Executive Officer | 11 WEST 42ND ST., 22ND FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-07 | 2024-07-07 | Address | 11 WEST 42ND ST., 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-07-07 | 2024-07-07 | Address | 9920 IRVINE CENTER DRIVE, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2020-07-17 | 2024-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240707000065 | 2024-07-07 | BIENNIAL STATEMENT | 2024-07-07 |
220707003421 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200717060576 | 2020-07-17 | BIENNIAL STATEMENT | 2020-07-01 |
SR-50361 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50362 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State