Search icon

JAS FORWARDING (USA), INC.

Company Details

Name: JAS FORWARDING (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1991 (34 years ago)
Entity Number: 1550001
ZIP code: 10005
County: Queens
Place of Formation: Georgia
Principal Address: 6165 BARFIELD RD, ATLANTA, GA, United States, 30328
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ADRIAN EMMENEGGER Chief Executive Officer 6165 BARFIELD RD, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
2009-05-11 2015-08-06 Address 5424 GLENRIDGE DR NE, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer)
2009-05-11 2015-08-06 Address 5424 GLENRIDGE DR NE, ATLANTA, GA, 30342, USA (Type of address: Principal Executive Office)
2007-05-16 2009-05-11 Address 5424 GLENRIDGE DR NE, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer)
2007-05-16 2009-05-11 Address 5424 GLENRIDGE DR NE, ATLANTA, GA, 30342, USA (Type of address: Principal Executive Office)
2005-08-12 2007-05-16 Address 1 RAVINIA DR, STE 650, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2005-08-12 2007-05-16 Address 1 RAVINIA DR, STE 650, ATLANTA, GA, 30346, USA (Type of address: Principal Executive Office)
2003-05-12 2005-08-12 Address 1 RAVINIA DR NE, ATLANTA, GA, 30346, USA (Type of address: Principal Executive Office)
2003-05-12 2005-08-12 Address 1 RAVINIA DR NE, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2002-02-20 2003-05-12 Address 3490 PIEDMONT RD, STE. 1200, ATLANTA, GA, 30305, USA (Type of address: Principal Executive Office)
2002-02-20 2003-05-12 Address 3490 PIEDMONT ROAD, STE. 1200, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-19007 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19008 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150806002019 2015-08-06 BIENNIAL STATEMENT 2015-05-01
150728000636 2015-07-28 CERTIFICATE OF AMENDMENT 2015-07-28
090511002351 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070516002955 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050812002466 2005-08-12 BIENNIAL STATEMENT 2005-05-01
040623000197 2004-06-23 CERTIFICATE OF AMENDMENT 2004-06-23
030512002173 2003-05-12 BIENNIAL STATEMENT 2003-05-01
020220002830 2002-02-20 BIENNIAL STATEMENT 2001-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405629 Other Contract Actions 2014-07-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 109000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-23
Termination Date 2014-09-19
Section 1332
Sub Section AC
Status Terminated

Parties

Name JAS FORWARDING (USA), INC.
Role Plaintiff
Name NATIVE GROUP INTERNATIONAL, LT
Role Defendant
1703589 Interstate Commerce 2018-03-08 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 21000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-03-08
Termination Date 2018-05-09
Date Issue Joined 2018-03-08
Section 0081
Status Terminated

Parties

Name JAS FORWARDING (USA), INC.
Role Plaintiff
Name OWENS TRUCKMEN, INC.
Role Defendant
1909741 Marine Contract Actions 2019-10-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 33000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-22
Termination Date 2021-10-25
Date Issue Joined 2020-05-01
Section 1333
Sub Section MC
Status Terminated

Parties

Name JAS FORWARDING (USA), INC.
Role Plaintiff
Name MEDITERRANEAN SHIPPING ,
Role Defendant
1703589 Interstate Commerce 2017-06-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 21000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-06-14
Termination Date 2017-12-22
Date Issue Joined 2017-11-06
Section 0081
Status Terminated

Parties

Name JAS FORWARDING (USA), INC.
Role Plaintiff
Name OWENS TRUCKMEN, INC.
Role Defendant
1101705 Marine Contract Actions 2011-03-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 53000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-15
Termination Date 2011-05-02
Section 1701
Status Terminated

Parties

Name MAERSK INC.
Role Plaintiff
Name JAS FORWARDING (USA), INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State