Search icon

CHRYSLER CREDIT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHRYSLER CREDIT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Mar 2012 (13 years ago)
Date of dissolution: 02 Jun 2015
Entity Number: 4216803
ZIP code: 48326
County: New York
Place of Formation: Delaware
Address: 1000 CHRYSLER DRIVE, AUBURN HILLS, MI, United States, 48326

DOS Process Agent

Name Role Address
THE COMPANY DOS Process Agent 1000 CHRYSLER DRIVE, AUBURN HILLS, MI, United States, 48326

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-03-14 2015-06-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-03-14 2015-06-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150602000235 2015-06-02 SURRENDER OF AUTHORITY 2015-06-02
140303006086 2014-03-03 BIENNIAL STATEMENT 2014-03-01
120521000152 2012-05-21 CERTIFICATE OF PUBLICATION 2012-05-21
120314000776 2012-03-14 APPLICATION OF AUTHORITY 2012-03-14

Court Cases

Court Case Summary

Filing Date:
1996-01-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
CHRYSLER CREDIT LLC
Party Role:
Plaintiff
Party Name:
CELLI
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-12-04
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHRYSLER CREDIT
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
CHRYSLER CREDIT LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1993-12-03
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
CHRYSLER CREDIT LLC
Party Role:
Plaintiff
Party Name:
CHERNEY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State