Search icon

MAHLE MANUFACTURING MANAGEMENT, INC.

Company Details

Name: MAHLE MANUFACTURING MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2015 (10 years ago)
Entity Number: 4775879
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 23030 MAHLE DRIVE, FRAMINGTON HILLS, MI, United States, 48335

DOS Process Agent

Name Role Address
MAHLE MANUFACTURING MANAGEMENT, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
GERHARD KIEWEL Chief Executive Officer 23030 MAHLE DRIVE, FRAMINGTON HILLS, MI, United States, 48335

History

Start date End date Type Value
2023-06-30 2023-06-30 Address 23030 MAHLE DRIVE, FRAMINGTON HILLS, MI, 48335, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-06-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-04 2023-06-30 Address 23030 MAHLE DRIVE, FRAMINGTON HILLS, MI, 48335, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-02 2019-06-04 Address 23030 MAHLE DRIVE, FRAMINGTON HILLS, MI, 48335, USA (Type of address: Chief Executive Officer)
2015-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-17 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
230630001535 2023-06-30 BIENNIAL STATEMENT 2023-06-01
210719001625 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190604061886 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-71841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71840 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602007305 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150617000341 2015-06-17 APPLICATION OF AUTHORITY 2015-06-17

Date of last update: 01 Feb 2025

Sources: New York Secretary of State