Name: | WATKINS MOTOR LINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1994 (31 years ago) |
Date of dissolution: | 09 Oct 2013 |
Branch of: | WATKINS MOTOR LINES, INC., Florida (Company Number 141845) |
Entity Number: | 1797492 |
ZIP code: | 30101 |
County: | New York |
Place of Formation: | Florida |
Address: | P.O. BOX 1738, ATLANTA, GA, United States, 30101 |
Principal Address: | 1120 W GRIFFIN RD, LAKELAND, FL, United States, 33805 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
W.B. WATKINS, V | Chief Executive Officer | 1120 W GRIFFIN RD, LAKELAND, FL, United States, 33805 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1738, ATLANTA, GA, United States, 30101 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-13 | 2012-04-02 | Address | 2119 HARDIN BLVD, LAKELAND, FL, 33802, USA (Type of address: Chief Executive Officer) |
2008-03-13 | 2012-04-02 | Address | 1958 MONROE DRIVE NE, ATLANTA, GA, 30324, USA (Type of address: Principal Executive Office) |
2004-03-01 | 2008-03-13 | Address | 1144 W GRIFFIN RD, LAKELAND, FL, 33804, 5002, USA (Type of address: Principal Executive Office) |
2004-03-01 | 2008-03-13 | Address | 1144 W GRIFFIN RD, LAKELAND, FL, 33804, 5002, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2013-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-27 | 2013-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-02-12 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-03-18 | 2004-03-01 | Address | 1144 W GRIFFIN RD, LAKELAND, FL, 33804, 5003, USA (Type of address: Chief Executive Officer) |
1996-03-18 | 2004-03-01 | Address | 1144 W GRIFFIN RD, LAKELAND, FL, 33804, 5003, USA (Type of address: Principal Executive Office) |
1994-02-23 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131009000048 | 2013-10-09 | SURRENDER OF AUTHORITY | 2013-10-09 |
120402002463 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
080313002086 | 2008-03-13 | BIENNIAL STATEMENT | 2008-02-01 |
060321002938 | 2006-03-21 | BIENNIAL STATEMENT | 2006-02-01 |
040301002034 | 2004-03-01 | BIENNIAL STATEMENT | 2004-02-01 |
020206002782 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000308002354 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
990927001125 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
980212002261 | 1998-02-12 | BIENNIAL STATEMENT | 1998-02-01 |
960318002389 | 1996-03-18 | BIENNIAL STATEMENT | 1996-02-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0603443 | Other Contract Actions | 2006-05-05 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NIPPONKOA INSURANCE COMPANY, L |
Role | Plaintiff |
Name | WATKINS MOTOR LINES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 11000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-12-17 |
Termination Date | 2005-03-28 |
Section | 1337 |
Status | Terminated |
Parties
Name | MITSUI SUMITOMO INSURANCE CO., |
Role | Plaintiff |
Name | WATKINS MOTOR LINES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2006-03-24 |
Termination Date | 2006-10-13 |
Date Issue Joined | 2006-03-31 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | BROOKS WOODWORKING, INC. |
Role | Plaintiff |
Name | WATKINS MOTOR LINES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 175000 |
Termination Class Action | Missing |
Procedural Progress | after court trial |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-06-15 |
Termination Date | 2006-05-19 |
Date Issue Joined | 2005-07-18 |
Pretrial Conference Date | 2005-08-24 |
Trial Begin Date | 2006-05-02 |
Trial End Date | 2006-05-02 |
Section | 1331 |
Sub Section | BC |
Status | Terminated |
Parties
Name | NIPPONKOA INSURANCE COMPANY, L |
Role | Plaintiff |
Name | WATKINS MOTOR LINES, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State