Search icon

BMW OF NORTH AMERICA, INC.

Company Details

Name: BMW OF NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1987 (38 years ago)
Date of dissolution: 30 Nov 2001
Entity Number: 1150467
ZIP code: 07677
County: New York
Place of Formation: Delaware
Address: 300 CHESTNUT RIDGE ROAD, WOODCLIFF LAKW, NJ, United States, 07677
Principal Address: 300 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, United States, 07675

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 CHESTNUT RIDGE ROAD, WOODCLIFF LAKW, NJ, United States, 07677

Chief Executive Officer

Name Role Address
BERND PISCHETSRIEDER Chief Executive Officer 300 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, United States, 07675

History

Start date End date Type Value
1999-10-12 2001-11-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2001-11-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-05-07 1994-04-07 Address 300 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Chief Executive Officer)
1993-05-07 1994-04-07 Address 300 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Principal Executive Office)
1991-04-05 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-04-05 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-03-06 1991-04-05 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-03-06 1991-04-05 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011130000553 2001-11-30 SURRENDER OF AUTHORITY 2001-11-30
010410002533 2001-04-10 BIENNIAL STATEMENT 2001-03-01
991012000514 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990405002632 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970421002420 1997-04-21 BIENNIAL STATEMENT 1997-03-01
940407002639 1994-04-07 BIENNIAL STATEMENT 1994-03-01
930507002606 1993-05-07 BIENNIAL STATEMENT 1993-03-01
910405000125 1991-04-05 CERTIFICATE OF CHANGE 1991-04-05
B466136-4 1987-03-06 APPLICATION OF AUTHORITY 1987-03-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302488 Antitrust 2003-05-16 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-05-16
Termination Date 2003-09-05
Section 0001
Status Terminated

Parties

Name LUNA
Role Plaintiff
Name BMW OF NORTH AMERICA, INC.
Role Defendant
8802915 Personal Injury - Product Liability 1988-09-20 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1988-09-20
Termination Date 1990-02-22
Date Issue Joined 1988-09-22
Pretrial Conference Date 1989-10-31
Section 1332

Parties

Name ROBERT K. GAYLE
Role Plaintiff
Name BMW OF NORTH AMERICA, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State