Search icon

MULTI-LINK CONTAINER LINE, LLC

Company Details

Name: MULTI-LINK CONTAINER LINE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jan 2002 (23 years ago)
Date of dissolution: 05 Nov 2013
Entity Number: 2720790
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 154-09 146TH AVE, 2ND FLR, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 154-09 146TH AVE, 2ND FLR, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2008-01-08 2012-01-27 Address 156-15 146TH AVENUE, 2F, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2002-04-30 2008-01-08 Address 150-15 183RD STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Service of Process)
2002-01-18 2002-04-30 Address C/O TIN WAI CHAN, 31-18 80TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131105000551 2013-11-05 ARTICLES OF DISSOLUTION 2013-11-05
120127002101 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100122002361 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080108002442 2008-01-08 BIENNIAL STATEMENT 2008-01-01
051223002285 2005-12-23 BIENNIAL STATEMENT 2006-01-01
031230002293 2003-12-30 BIENNIAL STATEMENT 2004-01-01
020610000188 2002-06-10 AFFIDAVIT OF PUBLICATION 2002-06-10
020610000187 2002-06-10 AFFIDAVIT OF PUBLICATION 2002-06-10
020430000138 2002-04-30 CERTIFICATE OF CHANGE 2002-04-30
020118000160 2002-01-18 ARTICLES OF ORGANIZATION 2002-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106798 Marine Contract Actions 2011-09-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 55000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-28
Termination Date 2012-02-01
Date Issue Joined 2011-11-29
Pretrial Conference Date 2011-12-16
Section 1333
Status Terminated

Parties

Name ST. PAUL FIRE & MARINE ,
Role Plaintiff
Name MULTI-LINK CONTAINER LINE, LLC
Role Defendant
1103093 Other Contract Actions 2011-06-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-28
Termination Date 2012-07-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name MULTI-LINK CONTAINER LINE, LLC
Role Plaintiff
Name RUSSELL-NEWMAN, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State