Search icon

MASERATI NORTH AMERICA, INC.

Company Details

Name: MASERATI NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2015 (9 years ago)
Entity Number: 4841606
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: ONE CHRYSLER DRIVE, AUBURN HILLS, MI, United States, 48326

Agent

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

DOS Process Agent

Name Role Address
MASERATI NORTH AMERICA, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM F. PEFFER JR Chief Executive Officer ONE CHRYSLER DRIVE, AUBURN HILLS, MI, United States, 48326

History

Start date End date Type Value
2023-10-02 2023-10-02 Address ONE CHRYSLER DRIVE, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2019-10-09 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-09 2023-10-02 Address ONE CHRYSLER DRIVE, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-03 2019-10-09 Address ONE CHRYSLER DRIVE, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2017-08-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-28 2017-08-25 Address 250 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005930 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211013001394 2021-10-13 BIENNIAL STATEMENT 2021-10-13
191009060028 2019-10-09 BIENNIAL STATEMENT 2019-10-01
SR-73375 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73374 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003007100 2017-10-03 BIENNIAL STATEMENT 2017-10-01
170825000064 2017-08-25 CERTIFICATE OF CHANGE 2017-08-25
151028000914 2015-10-28 APPLICATION OF AUTHORITY 2015-10-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505046 Franchise 2015-08-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-08-28
Termination Date 2017-02-06
Section 1962
Status Terminated

Parties

Name RECOVERY RACING, LLC
Role Plaintiff
Name MASERATI NORTH AMERICA, INC.
Role Defendant
0602398 Other Statutory Actions 2006-03-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-28
Termination Date 2006-09-21
Date Issue Joined 2006-07-18
Section 2301
Status Terminated

Parties

Name CEFOLA
Role Plaintiff
Name MASERATI NORTH AMERICA, INC.
Role Defendant
1806098 Americans with Disabilities Act - Other 2018-10-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1
Filing Date 2018-10-31
Termination Date 2019-01-09
Section 1331
Status Terminated

Parties

Name NIXON
Role Plaintiff
Name MASERATI NORTH AMERICA, INC.
Role Defendant
0803571 Other Contract Actions 2008-04-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 80000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-14
Termination Date 2008-07-17
Date Issue Joined 2008-05-16
Pretrial Conference Date 2008-05-29
Section 2301
Status Terminated

Parties

Name BERGSTEIN
Role Plaintiff
Name MASERATI NORTH AMERICA, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State