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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ADRIAN EMMENEGGER | Chief Executive Officer | 6165 BARFIELD RD, ATLANTA, GA, United States, 30328 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1405629 | Other Contract Actions | 2014-07-23 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAS FORWARDING (USA), INC. |
Role | Plaintiff |
Name | NATIVE GROUP INTERNATIONAL, LT |
Role | Defendant |
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 |
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 |
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 |
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