Search icon

FCA US LLC

Company Details

Name: FCA US LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3814164
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
FCA US LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-01 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-06-19 2014-12-15 Name CHRYSLER GROUP LLC
2009-05-22 2009-06-19 Name NEW CARCO ACQUISITION LLC
2009-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230501001596 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210517060686 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190501061827 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-52265 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-52264 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170503006972 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504007980 2015-05-04 BIENNIAL STATEMENT 2015-05-01
141215000733 2014-12-15 CERTIFICATE OF AMENDMENT 2014-12-15
130501006174 2013-05-01 BIENNIAL STATEMENT 2013-05-01
110506002121 2011-05-06 BIENNIAL STATEMENT 2011-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502331 Franchise 2015-04-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-23
Termination Date 2015-07-16
Section 1441
Sub Section NR
Status Terminated

Parties

Name MANFREDI CHRYSLER JEEP & DODGE
Role Plaintiff
Name FCA US LLC
Role Defendant
1904026 Franchise 2019-05-06 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-05-06
Termination Date 2019-08-03
Date Issue Joined 2019-07-01
Section 1332
Status Terminated

Parties

Name ALFREDO'S FOREIGN CARS, INC.
Role Plaintiff
Name FCA US LLC
Role Defendant
1700062 Contract Product Liability 2017-01-23 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2017-01-23
Termination Date 2020-05-11
Section 1332
Sub Section PL
Status Terminated

Parties

Name SPRATLEY,
Role Plaintiff
Name FCA US LLC
Role Defendant
1604133 Property Damage - Product Liabilty 2016-07-26 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-07-26
Termination Date 2016-10-14
Section 1332
Sub Section CT
Status Terminated

Parties

Name MACK,
Role Plaintiff
Name FCA US LLC
Role Defendant
1707444 Personal Injury - Product Liability 2017-12-21 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-21
Termination Date 2018-01-16
Section 1446
Sub Section PL
Status Terminated

Parties

Name MANNARINO,
Role Plaintiff
Name FCA US LLC
Role Defendant
1600984 Other Fraud 2016-08-08 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-08
Termination Date 2016-10-17
Section 1332
Sub Section FR
Status Terminated

Parties

Name LYND
Role Plaintiff
Name FCA US LLC
Role Defendant
2403727 Other Fraud 2024-05-22 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-05-22
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name LYND
Role Plaintiff
Name FCA US LLC
Role Defendant
1600984 Other Fraud 2024-04-19 transfer to another district
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-19
Termination Date 2024-05-22
Date Issue Joined 2024-04-19
Section 1332
Sub Section FR
Status Terminated

Parties

Name LYND
Role Plaintiff
Name FCA US LLC
Role Defendant
1607125 Other Personal Property Damage 2016-09-13 transfer to another district
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-13
Termination Date 2016-09-15
Section 1441
Sub Section PD
Status Terminated

Parties

Name GRIMSTAD,
Role Plaintiff
Name FCA US LLC
Role Defendant
2209993 Contract Product Liability 2022-11-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-11-23
Termination Date 2024-04-29
Section 2301
Status Terminated

Parties

Name FCA US LLC
Role Defendant
Name TARSIO
Role Plaintiff
2001072 Franchise 2020-02-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-27
Termination Date 2020-05-20
Section 2201
Sub Section DJ
Status Terminated

Parties

Name FCA US LLC
Role Plaintiff
Name RIVERHEAD DODGE INC.
Role Defendant
1504484 Motor Vehicle Personal Injury 2015-07-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 133000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-07-31
Termination Date 2016-02-10
Date Issue Joined 2015-08-26
Section 2301
Status Terminated

Parties

Name LEVINN
Role Plaintiff
Name FCA US LLC
Role Defendant
1707039 Property Damage - Product Liabilty 2017-09-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-15
Termination Date 2019-07-16
Date Issue Joined 2018-05-02
Pretrial Conference Date 2017-12-01
Section 2301
Status Terminated

Parties

Name MALIZIA,
Role Plaintiff
Name FCA US LLC
Role Defendant
1806961 Personal Injury - Product Liability 2024-04-29 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-04-29
Termination Date 2024-07-19
Date Issue Joined 2024-04-29
Section 1332
Sub Section PI
Status Terminated

Parties

Name W.S.R,
Role Plaintiff
Name FCA US LLC
Role Defendant
1401226 Other Contract Actions 2014-10-08 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 5000000
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2014-10-08
Termination Date 2020-09-16
Date Issue Joined 2019-05-31
Pretrial Conference Date 2015-08-07
Section 1332
Sub Section OC
Status Terminated

Parties

Name TOMASSINI
Role Plaintiff
Name FCA US LLC
Role Defendant
1906651 Other Statutory Actions 2019-07-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-07-17
Termination Date 2019-08-09
Section 1331
Status Terminated

Parties

Name FCA US LLC
Role Plaintiff
Name NEW YORK DEPARTMENT OF MOTOR V
Role Defendant
1902769 Real Property Product Liability 2019-05-10 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-10
Termination Date 2019-08-08
Section 1332
Sub Section MV
Status Terminated

Parties

Name RADI,
Role Plaintiff
Name FCA US LLC
Role Defendant
1901550 Motor Vehicle Product Liability 2019-12-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1600000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2019-12-16
Termination Date 2020-09-03
Section 1332
Sub Section PI
Status Terminated

Parties

Name EDWARDS
Role Plaintiff
Name FCA US LLC
Role Defendant
1801448 Property Damage - Product Liabilty 2018-02-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 659000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-16
Termination Date 2019-10-16
Date Issue Joined 2018-04-02
Section 1332
Sub Section IN
Status Terminated

Parties

Name MAPFRE INSURANCE COMPANY OF NE
Role Plaintiff
Name FCA US LLC
Role Defendant
1604334 Contract Product Liability 2016-08-03 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-03
Termination Date 2017-01-20
Section 1332
Sub Section PL
Status Terminated

Parties

Name SPRATLEY,
Role Plaintiff
Name FCA US LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State