Name: | DAIMLER NORTH AMERICA CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 2001 (24 years ago) |
Authority Date: | 27 Aug 2001 (24 years ago) |
Last Annual Report: | 12 May 2022 (3 years ago) |
Organization Number: | 0521571 |
Principal Office: | 35555 W. TWELVE MILE ROAD, SUITE 100, FARMINGTON HILLS, MI 48331 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Garnica, Rodrigo | President |
Name | Role |
---|---|
Zografi, Maria | Secretary |
Name | Role |
---|---|
Muthaiyah, Ramasami | Treasurer |
Name | Role |
---|---|
Muthaiyah Ramasami | Vice President |
Name | Role |
---|---|
Jones, Jake | Director |
Kurt Schaefer | Director |
Thomas Laubert | Director |
Tim Zech | Director |
Pelt, Maarten | Director |
Uwe Schnoerringer | Director |
Tjan, Han | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
DAIMLERCHRYSLER NORTH AMERICA HOLDING CORPORATION | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2022-08-03 |
Principal Office Address Change | 2022-05-12 |
Annual Report | 2022-05-12 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-13 |
Annual Report | 2019-04-25 |
Principal Office Address Change | 2018-05-09 |
Annual Report | 2018-05-09 |
Annual Report | 2017-05-31 |
Principal Office Address Change | 2017-04-19 |
Sources: Kentucky Secretary of State