-
Home Page
›
-
Counties
›
-
Columbia
›
-
12401
›
-
TORTUE LTD.
Company Details
Name: |
TORTUE LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Apr 1994 (31 years ago)
|
Date of dissolution: |
29 Apr 2009 |
Entity Number: |
1813152 |
ZIP code: |
12401
|
County: |
Columbia |
Place of Formation: |
New York |
Address: |
4 W. UNION STREET, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
TOD H BROWNDORF
|
Chief Executive Officer
|
4 W. UNION STREET, KINGSTON, NY, United States, 12401
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
4 W. UNION STREET, KINGSTON, NY, United States, 12401
|
History
Start date |
End date |
Type |
Value |
1994-04-18
|
1996-05-31
|
Address
|
1774 RTE. 9, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1754106
|
2009-04-29
|
DISSOLUTION BY PROCLAMATION
|
2009-04-29
|
980519002407
|
1998-05-19
|
BIENNIAL STATEMENT
|
1998-04-01
|
960531002498
|
1996-05-31
|
BIENNIAL STATEMENT
|
1996-04-01
|
940418000394
|
1994-04-18
|
CERTIFICATE OF INCORPORATION
|
1994-04-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0805020
|
Marine Contract Actions
|
2008-05-30
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2008-05-30
|
Termination Date |
2009-02-20
|
Date Issue Joined |
2008-06-25
|
Section |
1333
|
Status |
Terminated
|
Parties
Name |
ST. PAUL FIRE & MARINE INSURAN
|
Role |
Plaintiff
|
|
Name |
TORTUE LTD.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State