Search icon

JAGUAR ADVANCED GRAPHICS GROUP INC.

Company Details

Name: JAGUAR ADVANCED GRAPHICS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1989 (36 years ago)
Date of dissolution: 14 Nov 2012
Entity Number: 1337682
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 18249 PHOENIX DRIVE, HAGERSTOWN, MD, United States, 21742
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN CARBONE Chief Executive Officer 18249 PHOENIX DRIVE, HAGERSTOWN, MD, United States, 21742

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001433809
Phone:
800-632-4111

Latest Filings

Form type:
424B3
File number:
333-151052-11
Filing date:
2009-11-18
File:
Form type:
424B3
File number:
333-151052-11
Filing date:
2009-08-19
File:
Form type:
EFFECT
File number:
333-151052-11
Filing date:
2009-06-16
File:
Form type:
424B3
File number:
333-151052-11
Filing date:
2009-06-16
File:
Form type:
POS AM
File number:
333-151052-11
Filing date:
2009-06-10
File:

History

Start date End date Type Value
2008-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-29 2009-03-27 Address 18249 PHOENIX DRIVE, HAGERSTOWN, MD, 21742, USA (Type of address: Chief Executive Officer)
2007-03-29 2008-04-17 Address 18249 PHOENIX DRIVE, HAGERSTOWN, MD, 21742, USA (Type of address: Service of Process)
2001-04-12 2007-03-29 Address 198 GRUMMAN ROAD WEST, BETHPAGE, NY, 11714, 3590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-17541 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17540 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121114000048 2012-11-14 CERTIFICATE OF DISSOLUTION 2012-11-14
110217002647 2011-02-17 BIENNIAL STATEMENT 2011-03-01
090327002684 2009-03-27 BIENNIAL STATEMENT 2009-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State