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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES R HERTWIG | Chief Executive Officer | 301 W BAY ST, JACKSONVILLE, FL, United States, 32202 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0803084 | Other Contract Actions | 2008-03-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | AXA INSURANCE SINGAPORE PTE LT |
Role | Plaintiff |
Name | CSX INTERMODAL, INC. |
Role | Defendant |
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 |
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