Search icon

AMERICAN STEAMSHIP COMPANY

Company Details

Name: AMERICAN STEAMSHIP COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1966 (58 years ago)
Entity Number: 204482
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 500 Essjay Road, Williamsville, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN STEAMSHIP COMPANY DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEVIN MCMONAGLE Chief Executive Officer 500 ESSJAY ROAD, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 500 ESSJAY ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.5
2023-02-09 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.5
2022-12-06 2023-02-09 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.5
2020-12-22 2024-12-04 Address 500 ESSJAY ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-11 2024-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-11 2020-12-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-19 2020-12-22 Address 222 W. ADAMS ST., CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2014-12-04 2018-12-19 Address 222 W. ADAMS ST., CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204005533 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221201000516 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201222060258 2020-12-22 BIENNIAL STATEMENT 2020-12-01
200811000091 2020-08-11 CERTIFICATE OF CHANGE 2020-08-11
200515000273 2020-05-15 CERTIFICATE OF AMENDMENT 2020-05-15
181219006503 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161223006078 2016-12-23 BIENNIAL STATEMENT 2016-12-01
141204006094 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121227006162 2012-12-27 BIENNIAL STATEMENT 2012-12-01
110105002207 2011-01-05 BIENNIAL STATEMENT 2010-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300809 Other Personal Injury 2013-08-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-06
Termination Date 2014-03-14
Date Issue Joined 2013-08-29
Section 1333
Status Terminated

Parties

Name BERTRAND
Role Plaintiff
Name AMERICAN STEAMSHIP COMPANY
Role Defendant
0900118 Marine Personal Injury 2009-02-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-03
Termination Date 2010-10-19
Date Issue Joined 2009-02-26
Section 4606
Sub Section 46
Status Terminated

Parties

Name AHMED
Role Plaintiff
Name AMERICAN STEAMSHIP COMPANY
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State