Search icon

POLESTAR AUTOMOTIVE USA INC.

Company Details

Name: POLESTAR AUTOMOTIVE USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2019 (6 years ago)
Entity Number: 5534197
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011
Principal Address: 777 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GREGOR HEMBROUGH Chief Executive Officer 777 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2023-04-10 2023-04-10 Address 777 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2019-04-15 2023-04-10 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410003322 2023-04-10 BIENNIAL STATEMENT 2023-04-01
211102002471 2021-11-02 BIENNIAL STATEMENT 2021-11-02
190415001024 2019-04-15 APPLICATION OF AUTHORITY 2019-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106984 Americans with Disabilities Act - Other 2021-12-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-12-19
Termination Date 2022-03-01
Section 1331
Sub Section CV
Status Terminated

Parties

Name TENZER-FUCHS
Role Plaintiff
Name POLESTAR AUTOMOTIVE USA INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State