Search icon

SOUTHERN STEAM, INC.

Branch

Company Details

Name: SOUTHERN STEAM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1992 (33 years ago)
Date of dissolution: 24 Apr 1995
Branch of: SOUTHERN STEAM, INC., Alabama (Company Number 000-115-927)
Entity Number: 1635354
ZIP code: 10019
County: New York
Place of Formation: Alabama
Principal Address: 118 NORTH ROYAL STREET, SUITE 1200, MOBILE, AL, United States, 36602
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
H. WINCHESTER THURBER, III Chief Executive Officer 118 NORTH ROYAL STREET, SUITE 1200, MOBILE, AL, United States, 36602

Filings

Filing Number Date Filed Type Effective Date
950424000487 1995-04-24 CERTIFICATE OF TERMINATION 1995-04-24
931004002847 1993-10-04 BIENNIAL STATEMENT 1993-05-01
920511000131 1992-05-11 APPLICATION OF AUTHORITY 1992-05-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9106456 Marine Contract Actions 1991-09-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 16
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-09-24
Termination Date 1993-01-25
Date Issue Joined 1991-11-19
Pretrial Conference Date 1992-01-24
Section 1333

Parties

Name SOUTHERN STEAM, INC.
Role Plaintiff
Name CON. AMERICAN GROUP
Role Defendant
9307140 Marine Contract Actions 1993-10-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 203
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-10-14
Termination Date 1994-05-16
Date Issue Joined 1994-03-22
Section 1300

Parties

Name CARILLON IMPORTERS
Role Plaintiff
Name SOUTHERN STEAM, INC.
Role Defendant
9301882 Marine Contract Actions 1993-03-23 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 38
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-03-23
Termination Date 1993-11-09
Section 1333

Parties

Name SOUTHERN STEAM, INC.
Role Plaintiff
Name ICE LINE (USA) INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State