Search icon

JAGUAR CREDIT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JAGUAR CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1989 (36 years ago)
Date of dissolution: 08 May 2009
Entity Number: 1379616
ZIP code: 10011
County: Erie
Place of Formation: Delaware
Principal Address: 9009 CAROTHERS PKWY, FRANKLIN, TN, United States, 37067
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID KORMA Chief Executive Officer 1 AMERICAN RD, DEARBORN, MI, United States, 48126

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-09-13 2007-08-10 Address 9009 CAROTHERS PKWY, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
1999-09-13 1999-11-04 Address 1633 BROADWAY, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-09-02 1999-09-13 Address 9009 CAROTHERS PKWY, FRANKLIN, TN, 37067, 0100, USA (Type of address: Principal Executive Office)
1997-09-02 1999-09-13 Address 9009 CAROTHERS PKWY, FRANKLIN, TN, 37067, 0100, USA (Type of address: Chief Executive Officer)
1996-12-31 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090508000418 2009-05-08 CERTIFICATE OF TERMINATION 2009-05-08
070810002470 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051018002727 2005-10-18 BIENNIAL STATEMENT 2005-08-01
040929002053 2004-09-29 BIENNIAL STATEMENT 2003-08-01
020213002022 2002-02-13 BIENNIAL STATEMENT 2001-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State