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

Date of last update: 01 Feb 2025

Sources: New York Secretary of State