Search icon

FIAT FINANCE U.S.A., INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANCO FORNASARI Chief Executive Officer 375 PARK AVE, NEW YORK, NY, United States, 10152

History

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)

Filings

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