Search icon

CSX INTERMODAL, INC.

Company Details

Name: CSX INTERMODAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1999 (26 years ago)
Date of dissolution: 09 Mar 2011
Entity Number: 2373483
ZIP code: 10011
County: Erie
Place of Formation: Delaware
Principal Address: 301 W BAY ST, JACKSONVILLE, FL, United States, 32202
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES R HERTWIG Chief Executive Officer 301 W BAY ST, JACKSONVILLE, FL, United States, 32202

History

Start date End date Type Value
2003-06-12 2005-07-15 Address 301 W BAY ST, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer)
2001-05-25 2003-06-12 Address 301 W BAY ST, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer)
1999-04-30 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-04-30 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110309000948 2011-03-09 CERTIFICATE OF TERMINATION 2011-03-09
090414002757 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070810002337 2007-08-10 BIENNIAL STATEMENT 2007-04-01
050715002724 2005-07-15 BIENNIAL STATEMENT 2005-04-01
030612002619 2003-06-12 BIENNIAL STATEMENT 2003-04-01
010525002208 2001-05-25 BIENNIAL STATEMENT 2001-04-01
991020000227 1999-10-20 CERTIFICATE OF CHANGE 1999-10-20
990430000742 1999-04-30 APPLICATION OF AUTHORITY 1999-04-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803084 Other Contract Actions 2008-03-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 170000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-26
Termination Date 2009-03-06
Date Issue Joined 2008-09-12
Section 1333
Status Terminated

Parties

Name AXA INSURANCE SINGAPORE PTE LT
Role Plaintiff
Name CSX INTERMODAL, INC.
Role Defendant
0300757 Other Contract Actions 2003-02-03 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-02-03
Termination Date 2006-05-31
Section 1331
Sub Section OT
Status Terminated

Parties

Name CSX INTERMODAL, INC.
Role Plaintiff
Name NYK LINE, INC.
Role Defendant
9703526 Insurance 1997-06-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1997-06-12
Termination Date 1999-01-13
Date Issue Joined 1997-08-21
Section 1332

Parties

Name CSX INTERMODAL, INC.
Role Plaintiff
Name HOME INSURANCE
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State