Name: | FIAT CHRYSLER FINANCE NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1997 (28 years ago) |
Entity Number: | 2104134 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Principal Address: | 1000 Chrysler Drive, Auburn Hills, MI, United States, 48326 |
Name | Role | Address |
---|---|---|
FIAT CHRYSLER FINANCE NORTH AMERICA, INC. | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHARLES L. CHRISTMAN | Chief Executive Officer | 1000 CHRYSLER DRIVE, AUBURN HILLS, MI, United States, 48326 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 1000 CHRYSLER DRIVE, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer) |
2021-01-20 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003595 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230103000225 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210120060284 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
SR-24967 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24968 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State