Search icon

NEW YORK TRANS HARBOR LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK TRANS HARBOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Apr 1999 (26 years ago)
Date of dissolution: 06 Feb 2018
Entity Number: 2368602
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 THIRD AVENUE / 14TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 655 THIRD AVENUE / 14TH FL, NEW YORK, NY, United States, 10017

Unique Entity ID

CAGE Code:
5VTB4
UEI Expiration Date:
2017-11-03

Business Information

Doing Business As:
NEW YORK WATER TAXI
Activation Date:
2016-11-03
Initial Registration Date:
2010-02-04

Commercial and government entity program

CAGE number:
5VTB4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2022-02-14

Contact Information

POC:
PETER EBRIGHT

Form 5500 Series

Employer Identification Number (EIN):
470858384
Plan Year:
2016
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-15 2012-01-23 Address 499 VAN BRUNT ST SEC 8B, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2004-05-27 2007-11-15 Address 499 VAN BRUNT ST. SECTION 8B, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1999-04-19 2004-05-27 Address 501 FIFTH AVENUE, SUITE 2205, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180206000081 2018-02-06 ARTICLES OF DISSOLUTION 2018-02-06
170109006046 2017-01-09 BIENNIAL STATEMENT 2015-04-01
140502006595 2014-05-02 BIENNIAL STATEMENT 2013-04-01
120123002149 2012-01-23 BIENNIAL STATEMENT 2011-04-01
090403003028 2009-04-03 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPC1940100877
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
31700.00
Base And Exercised Options Value:
538900.00
Base And All Options Value:
538900.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-10-01
Description:
VESSEL LEASE
Naics Code:
483212: INLAND WATER PASSENGER TRANSPORTATION
Product Or Service Code:
1910: TRANSPORT VESSELS-PASSENGER & TROOP

Court Cases

Court Case Summary

Filing Date:
2008-10-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NEW YORK TRANS HARBOR LLC
Party Role:
Plaintiff
Party Name:
DERECKTOR SHIPYARDS CON,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State