Search icon

BERMUDA STAR LINE, INC.

Company Details

Name: BERMUDA STAR LINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1987 (38 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1142129
ZIP code: 10038
County: New York
Place of Formation: WEST INDIES
Address: SOUTH STREET SEAPORT, 19 FULTON ST., NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
MICHAEL D. MARTOCCI, ESQ. DOS Process Agent SOUTH STREET SEAPORT, 19 FULTON ST., NEW YORK, NY, United States, 10038

Agent

Name Role Address
MICHAEL D. MARTOCCI, ESQ. Agent SOUTH STREET SEAPORT, 19 FULTON ST., NEW YORK, NY, 10038

History

Start date End date Type Value
1987-02-04 1988-09-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-02-04 1988-09-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1629369 2002-09-25 ANNULMENT OF AUTHORITY 2002-09-25
B682481-3 1988-09-08 CERTIFICATE OF AMENDMENT 1988-09-08
B454002-4 1987-02-04 APPLICATION OF AUTHORITY 1987-02-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8907657 Marine Personal Injury 1989-11-16 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
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 1989-11-16
Termination Date 1990-03-15
Section 1331

Parties

Name VOIGT C
Role Plaintiff
Name BERMUDA STAR LINE, INC.
Role Defendant
9003599 Insurance 1990-05-29 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-05-29
Termination Date 1991-10-22

Parties

Name TROPICAL TOURS INC.
Role Plaintiff
Name BERMUDA STAR LINE, INC.
Role Defendant
8702452 Marine Personal Injury 1987-07-16 other
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 1
Filing Date 1987-07-16
Termination Date 1987-11-09
Date Issue Joined 1987-08-27
Pretrial Conference Date 1987-10-02
Section 1332

Parties

Name CHIARENZA, MARIE
Role Plaintiff
Name BERMUDA STAR LINE, INC.
Role Defendant
8709111 Marine Personal Injury 1987-12-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1500
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1987-12-23
Termination Date 1990-06-15
Section 1332

Parties

Name WILLIAMSON
Role Plaintiff
Name BERMUDA STAR LINE, INC.
Role Defendant
8903927 Marine Personal Injury 1989-06-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-06-06
Termination Date 1993-09-30
Date Issue Joined 1989-06-16
Pretrial Conference Date 1990-06-15
Section 688

Parties

Name MARTIN WIRAOTHARD JA M
Role Plaintiff
Name BERMUDA STAR LINE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State