Search icon

FIAT CHRYSLER FINANCE NORTH AMERICA, INC.

Company Details

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

DOS Process Agent

Name Role Address
FIAT CHRYSLER FINANCE NORTH AMERICA, INC. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHARLES L. CHRISTMAN Chief Executive Officer 1000 CHRYSLER DRIVE, AUBURN HILLS, MI, United States, 48326

History

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)

Filings

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