Name: | MORRISON MARITIME, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1989 (36 years ago) |
Date of dissolution: | 12 Sep 2005 |
Entity Number: | 1366070 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | California |
Principal Address: | 2000 HUGHES WAY, EL SEGUNDO, CA, United States, 90245 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROY HANSEN | Chief Executive Officer | 151-06 132ND AVE, 2ND FL, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-12 | 2003-07-24 | Address | 2000 HUGHES EAY, EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office) |
2001-07-12 | 2003-07-24 | Address | 144-02 158TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2001-07-12 | 2003-07-24 | Address | 144-02 158TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1999-08-17 | 2001-07-12 | Address | 144-02, 158TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
1999-08-17 | 2001-07-12 | Address | ATTN: MR. DAVID WANG, 144-02, 158TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1999-08-17 | 2001-07-12 | Address | 2000 HUGHES WAY, EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office) |
1989-07-03 | 1999-08-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050912000736 | 2005-09-12 | CERTIFICATE OF TERMINATION | 2005-09-12 |
030724002775 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
010712002881 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
990817002271 | 1999-08-17 | BIENNIAL STATEMENT | 1999-07-01 |
C029331-4 | 1989-07-03 | APPLICATION OF AUTHORITY | 1989-07-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0401563 | Marine Contract Actions | 2004-02-24 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SWAXX CORP. |
Role | Plaintiff |
Name | MORRISON MARITIME, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 50000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-06-02 |
Termination Date | 2005-03-21 |
Section | 1300 |
Status | Terminated |
Parties
Name | GREAT AMERICAN INSURANCE COMPA |
Role | Plaintiff |
Name | MORRISON MARITIME, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State