Search icon

A.R.M. MARINE SUPPLY LLC

Company Details

Name: A.R.M. MARINE SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jan 2003 (22 years ago)
Date of dissolution: 17 Jun 2022
Entity Number: 2856285
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1249 86TH ST, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
A.R.M. MARINE SUPPLY LLC DOS Process Agent 1249 86TH ST, BROOKLYN, NY, United States, 11228

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2011-02-10 2022-08-11 Address 1249 86TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2007-01-18 2011-02-10 Address 1249 86TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2004-06-04 2018-11-15 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-06-04 2007-01-18 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-01-14 2004-06-04 Address 40 COLVIN AVENUE STE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2003-01-14 2004-06-04 Address 40 COLVIN AVENUE STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220811001631 2022-06-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-17
210916002057 2021-09-16 BIENNIAL STATEMENT 2021-09-16
190924060372 2019-09-24 BIENNIAL STATEMENT 2019-01-01
181115000839 2018-11-15 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-12-15
170117006711 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150204006808 2015-02-04 BIENNIAL STATEMENT 2015-01-01
110210003456 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090108002027 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070118002221 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050128002486 2005-01-28 BIENNIAL STATEMENT 2005-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001272 Marine Contract Actions 2020-03-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 103000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-03-09
Termination Date 1900-01-01
Section 1331
Sub Section BC
Status Pending

Parties

Name A.R.M. MARINE SUPPLY LLC
Role Plaintiff
Name BOUCHARD TRANSPORTATION,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State