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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MASERATI NORTH AMERICA, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM F. PEFFER JR | Chief Executive Officer | ONE CHRYSLER DRIVE, AUBURN HILLS, MI, United States, 48326 |
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) |
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 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State