Search icon

POSSEHL INC.

Headquarter

Company Details

Name: POSSEHL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1957 (68 years ago)
Date of dissolution: 06 Oct 1982
Entity Number: 164670
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of POSSEHL INC., MISSISSIPPI 437528 MISSISSIPPI
Headquarter of POSSEHL INC., CONNECTICUT 0037217 CONNECTICUT

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

History

Start date End date Type Value
2023-11-16 2023-11-20 Shares Share type: CAP, Number of shares: 0, Par value: 150000
1972-03-22 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-03-22 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1962-03-22 2023-11-16 Shares Share type: CAP, Number of shares: 0, Par value: 150000
1957-04-10 1962-03-22 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1957-04-10 1972-03-22 Address 21 E. 40TH ST., ROOM 1802, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2210 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2209 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C166157-2 1990-07-24 ASSUMED NAME CORP INITIAL FILING 1990-07-24
A908755-3 1982-10-06 CERTIFICATE OF DISSOLUTION 1982-10-06
975531-2 1972-03-22 CERTIFICATE OF AMENDMENT 1972-03-22
935350-3 1971-09-24 CERTIFICATE OF AMENDMENT 1971-09-24
317801 1962-03-22 CERTIFICATE OF AMENDMENT 1962-03-22
59378 1957-04-10 CERTIFICATE OF INCORPORATION 1957-04-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9509999 Marine Contract Actions 1995-11-27 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-11-27
Termination Date 1998-12-18
Section 1333

Parties

Name POSSEHL INC.
Role Plaintiff
Name FORTUNE POWER SHIP.
Role Defendant
8701269 Marine Contract Actions 1987-02-26 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1200
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-02-26
Termination Date 1990-03-28

Parties

Name POSSEHL INC.
Role Plaintiff
Name CAPE COMORIN
Role Defendant
0005157 Marine Contract Actions 2000-07-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2000-07-12
Termination Date 2001-03-14
Section 0010
Status Terminated

Parties

Name POSSEHL INC.
Role Plaintiff
Name SHANGHAI HAI XING
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State