Entity Name: | ASTON MARTIN LAGONDA OF NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 May 2004 (21 years ago) |
Branch of: | ASTON MARTIN LAGONDA OF NORTH AMERICA, INC., CONNECTICUT (Company Number 0208320) |
Document Number: | F04000002520 |
FEI/EIN Number | 061220222 |
Address: | 11 West 42nd St., 22nd Floor, New York, NY, 10036, US |
Mail Address: | 11 West 42nd St., 22nd Floor, New York, NY, 10036, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Joseph Anthony | President | 11 West 42nd St., New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Marecki Michael | Secretary | Banbury Road, Gaydon, Wa, CV35 DB |
Name | Role | Address |
---|---|---|
Hall Dominic | Director | Banbury Road, Gaydon, Wa, CV35 DB |
Name | Role | Address |
---|---|---|
Harel Noam | Treasurer | 11 West 42nd St., New York, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 11 West 42nd St., 22nd Floor, New York, NY 10036 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 11 West 42nd St., 22nd Floor, New York, NY 10036 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State