Search icon

LAMBORGHINI USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
TIMOTHY R. ADAMS Chief Executive Officer 12000 CHRYSLER DRIVE, HIGHLAND PARK, MI, United States, 48288

History

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)

Filings

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