Search icon

ACTIVSEA USA, LLC

Company Details

Name: ACTIVSEA USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Aug 1998 (27 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 2291159
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1998-08-21 2008-08-28 Address 147-40 184TH STREET, JAMAICA, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091221000781 2009-12-21 CERTIFICATE OF MERGER 2009-12-31
081124002020 2008-11-24 BIENNIAL STATEMENT 2008-08-01
080828000752 2008-08-28 CERTIFICATE OF CHANGE 2008-08-28
060802002072 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040806002040 2004-08-06 BIENNIAL STATEMENT 2004-08-01
020807002081 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000824002045 2000-08-24 BIENNIAL STATEMENT 2000-08-01
980821000489 1998-08-21 ARTICLES OF ORGANIZATION 1998-08-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601585 Marine Contract Actions 2006-04-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2006-04-06
Termination Date 2007-11-27
Date Issue Joined 2006-11-15
Section 0741
Status Terminated

Parties

Name CALCHEM CORP.
Role Plaintiff
Name ACTIVSEA USA, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State