Name: | LAMBORGHINI USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1990 (35 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1415137 |
ZIP code: | 10019 |
County: | Rockland |
Place of Formation: | Delaware |
Principal Address: | 7601 CENTURION PARKWAY, JACKSONVILLE, FL, United States, 32256 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
TIMOTHY R. ADAMS | Chief Executive Officer | 12000 CHRYSLER DRIVE, HIGHLAND PARK, MI, United States, 48288 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-29 | 1994-02-07 | Address | TAX AFFAIRS, CIMS 416-16-05, 120000 CHRYSLER DRIVE, HIGHLAND PARK, MI, 48288, 1919, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1994-02-07 | Address | 12000 CHRYSLER DRIVE, HIGHLAND PARK, MI, 48288, 1919, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359445 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
940207002723 | 1994-02-07 | BIENNIAL STATEMENT | 1994-01-01 |
930329002256 | 1993-03-29 | BIENNIAL STATEMENT | 1993-01-01 |
C097728-5 | 1990-01-18 | APPLICATION OF AUTHORITY | 1990-01-18 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State