Name: | DUCATI NORTH AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 May 2014 (11 years ago) |
Authority Date: | 13 May 2014 (11 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0887192 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
Principal Office: | 1292 REAMWOOD AVE, SUNNYVALE, CA 94089 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Henning Jens | Secretary |
Name | Role |
---|---|
Angelo Pietrosanti | Vice President |
Name | Role |
---|---|
Jason Chinnock | Director |
Francesco Milicia | Director |
Henning Jens | Director |
Name | Role |
---|---|
Jason Chinnock | Officer |
Name | Role |
---|---|
Francesco Milicia | President |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-06-21 |
Annual Report | 2023-04-11 |
Annual Report | 2022-03-17 |
Principal Office Address Change | 2021-06-30 |
Annual Report | 2021-06-30 |
Registered Agent name/address change | 2021-06-30 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500911 | Franchise | 2015-12-30 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COMMONWEALTH MOTORCYCLES, INC. |
Role | Plaintiff |
Name | DUCATI NORTH AMERICA, INC. |
Role | Defendant |
Circuit | Sixth 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 | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2016-01-08 |
Termination Date | 2017-11-02 |
Date Issue Joined | 2016-01-08 |
Section | 1332 |
Sub Section | PR |
Status | Terminated |
Parties
Name | COMMONWEALTH MOTORCYCLES, INC. |
Role | Plaintiff |
Name | DUCATI NORTH AMERICA, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State