Search icon

JAGUAR CARS INC.

Company Details

Name: JAGUAR CARS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1968 (57 years ago)
Date of dissolution: 30 Nov 1994
Entity Number: 229354
ZIP code: 07430
County: New York
Place of Formation: Delaware
Address: GENERAL COUNSEL, 555 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430
Principal Address: 555 MACARTHUR BLVD., MAHWAH, NJ, United States, 07430

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL H. DALE Chief Executive Officer 555 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GENERAL COUNSEL, 555 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
1993-01-06 1993-11-04 Address 555 MACARTHUR BLVD., MAHWAH, NJ, 07430, 2327, USA (Type of address: Service of Process)
1979-08-07 1993-01-06 Address 405 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1979-05-28 1983-03-24 Name JAGUAR ROVER TRIUMPH INC.
1968-10-18 1979-05-28 Name BRITISH LEYLAND MOTORS INC.
1968-10-18 1979-08-07 Address 220 E. 42ND. ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C291779-2 2000-08-04 ASSUMED NAME CORP INITIAL FILING 2000-08-04
941130000309 1994-11-30 CERTIFICATE OF TERMINATION 1994-11-30
931104002580 1993-11-04 BIENNIAL STATEMENT 1993-10-01
930106002206 1993-01-06 BIENNIAL STATEMENT 1992-10-01
A963374-3 1983-03-24 CERTIFICATE OF AMENDMENT 1983-03-24
A596532-3 1979-08-07 CERTIFICATE OF AMENDMENT 1979-08-07
A578923-3 1979-05-28 CERTIFICATE OF AMENDMENT 1979-05-28
712027-4 1968-10-18 APPLICATION OF AUTHORITY 1968-10-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0102198 Other Contract Actions 2001-04-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-04-09
Termination Date 2003-04-02
Section 1332
Status Terminated

Parties

Name SOVEREIGN JAGUAR, IN
Role Plaintiff
Name JAGUAR CARS INC.
Role Defendant
8803105 Trademark 1988-05-04 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-05-04
Termination Date 1988-08-26

Parties

Name JAGUAR CARS INC.
Role Plaintiff
Name CREST LEASING, INC.
Role Defendant
9201010 Motor Vehicle Product Liability 1992-03-04 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1992-03-04
Termination Date 1993-04-30
Date Issue Joined 1992-03-19
Section 1441

Parties

Name GREINER
Role Plaintiff
Name JAGUAR CARS INC.
Role Defendant
8501862 Trademark 1985-05-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1985-05-20
Termination Date 1987-11-13
Date Issue Joined 1985-07-01
Pretrial Conference Date 1985-07-03

Parties

Name JAGUAR CARS INC.
Role Plaintiff
Name ZOLKIND & SONS
Role Defendant
8403354 Other Statutory Actions 1984-08-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1984-08-10
Termination Date 1987-12-07
Date Issue Joined 1984-09-18
Pretrial Conference Date 1984-10-26

Parties

Name JAGUAR CARS INC.
Role Plaintiff
Name MARTIN J. AIN
Role Defendant
0002037 Other Statutory Actions 2000-04-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 2000-04-07
Termination Date 2002-03-29
Section 1391
Status Terminated

Parties

Name SPORTIQUE MOTORS,
Role Plaintiff
Name JAGUAR CARS INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State