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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
H. WINCHESTER THURBER, III | Chief Executive Officer | 118 NORTH ROYAL STREET, SUITE 1200, MOBILE, AL, United States, 36602 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9106456 | Marine Contract Actions | 1991-09-24 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTHERN STEAM, INC. |
Role | Plaintiff |
Name | CON. AMERICAN GROUP |
Role | Defendant |
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 |
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