Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
HARMAN INTERNATIONAL INDUSTRIES, INCORPORATED
Filing Information
F13000001934
11-2534306
05/02/2013
DE
ACTIVE
Principal Address
Changed: 04/10/2025
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Changed: 04/10/2025
Mailing Address
Changed: 04/10/2025
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Changed: 04/10/2025
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Chief Legal and Compliance Officer
Frimpong, Tamika A.
Title CFO
Hartje, Mark
Title President - DTS SBU
Parrotta, Nicholas
Title Director
Park, HK
Title Director
Ahn, James (Joong Hyun)
Title Chief Digital and Information Officer
Parrotta, Nicholas
Title Chief Legal and Compliance Officer & Corporate Secretary
Frimpong, Tamika A.
Title Chief Human Resources Officer
Lampman, Lori
Title Vice President - Internal Audit
Peter, Jennifer
Title Vice President - Supply Chain and Operations, Lifestyle Division
Heitmann, Wolfgang
Title Vice President - Tax
Patel, Rajan
Title Chief Strategy Officer
Reichert, Carolin
Title Vice President - Corporate Finance
Conrad, Linda
Title Senior Vice President, Operations Automotive
Krimi, Sami
Title President/CEO
Mauser, Michael
Title Director
Sohn, Young
Title Director
Mauser, Michael
Title Treasurer
Singh, Revant
Title President - Lifestyle Division
Rogers, Dave
Title President - Automotive Division
Sobottka, Christian
Title Chief Legal and Compliance Officer
Frimpong, Tamika A.
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title CFO
Hartje, Mark
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title President - DTS SBU
Parrotta, Nicholas
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title Director
Park, HK
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title Director
Ahn, James (Joong Hyun)
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title Chief Digital and Information Officer
Parrotta, Nicholas
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title Chief Legal and Compliance Officer & Corporate Secretary
Frimpong, Tamika A.
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title Chief Human Resources Officer
Lampman, Lori
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title Vice President - Internal Audit
Peter, Jennifer
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title Vice President - Supply Chain and Operations, Lifestyle Division
Heitmann, Wolfgang
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title Vice President - Tax
Patel, Rajan
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title Chief Strategy Officer
Reichert, Carolin
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title Vice President - Corporate Finance
Conrad, Linda
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title Senior Vice President, Operations Automotive
Krimi, Sami
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title President/CEO
Mauser, Michael
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title Director
Sohn, Young
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title Director
Mauser, Michael
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title Treasurer
Singh, Revant
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title President - Lifestyle Division
Rogers, Dave
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Title President - Automotive Division
Sobottka, Christian
400 Atlantic Street
4th Floor
Stamford, CT 06901
4th Floor
Stamford, CT 06901
Annual Reports
| Report Year | Filed Date |
| 2023 | 03/14/2023 |
| 2024 | 05/02/2024 |
| 2025 | 04/10/2025 |
Document Images