Name: | FIAT FINANCE U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1991 (34 years ago) |
Date of dissolution: | 06 Jan 1999 |
Entity Number: | 1500095 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O FIAT USA INC, 375 PARK AVE, NEW YORK, NY, United States, 10152 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANCO FORNASARI | Chief Executive Officer | 375 PARK AVE, NEW YORK, NY, United States, 10152 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-04 | 1997-03-27 | Address | % FIAT U.S.A. INC., 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
1994-02-04 | 1997-03-27 | Address | % FIAT U.S.A. INC., 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990106000554 | 1999-01-06 | CERTIFICATE OF TERMINATION | 1999-01-06 |
970327002482 | 1997-03-27 | BIENNIAL STATEMENT | 1997-01-01 |
940204002530 | 1994-02-04 | BIENNIAL STATEMENT | 1994-01-01 |
910108000122 | 1991-01-08 | APPLICATION OF AUTHORITY | 1991-01-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State