Search icon

DUCATI NORTH AMERICA, INC.

Company Details

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

Secretary

Name Role
Henning Jens Secretary

Vice President

Name Role
Angelo Pietrosanti Vice President

Director

Name Role
Jason Chinnock Director
Francesco Milicia Director
Henning Jens Director

Officer

Name Role
Jason Chinnock Officer

President

Name Role
Francesco Milicia President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500911 Franchise 2015-12-30 transfer to another district
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 3
Filing Date 2015-12-30
Termination Date 2016-01-08
Section 1441
Sub Section NR
Status Terminated

Parties

Name COMMONWEALTH MOTORCYCLES, INC.
Role Plaintiff
Name DUCATI NORTH AMERICA, INC.
Role Defendant
1600002 Franchise 2016-01-08 motion before trial
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