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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 CHESTNUT RIDGE ROAD, WOODCLIFF LAKW, NJ, United States, 07677 |
Name | Role | Address |
---|---|---|
BERND PISCHETSRIEDER | Chief Executive Officer | 300 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, United States, 07675 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0302488 | Antitrust | 2003-05-16 | multi district litigation transfer | |||||||||||||||||||||||||||||||||||||||||||
|
Name | LUNA |
Role | Plaintiff |
Name | BMW OF NORTH AMERICA, INC. |
Role | Defendant |
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