Search icon

ALLOY BULK TRADE LIMITED

Company Details

Name: ALLOY BULK TRADE LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1985 (39 years ago)
Date of dissolution: 26 Jun 1991
Entity Number: 1045689
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 380 MADISON AVENUE, ATTN: DERICK W. BETTS JR., NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
% WATSON, FARLEY & WILLIAMS DOS Process Agent 380 MADISON AVENUE, ATTN: DERICK W. BETTS JR., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1985-12-26 1991-06-26 Address 1 BATTERY PARK PLZ, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
910626000236 1991-06-26 CERTIFICATE OF AMENDMENT 1991-06-26
910626000241 1991-06-26 CERTIFICATE OF TERMINATION 1991-06-26
B303455-7 1985-12-26 APPLICATION OF AUTHORITY 1985-12-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900553 Marine Contract Actions 1989-02-17 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-02-17
Termination Date 1989-02-21
Section 1333

Parties

Name ALLOY BULK TRADE LIMITED
Role Plaintiff
Name M.V. ABU LOUJAINE
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State