Search icon

TURKISH EXPRESS LINE, INC.

Company Details

Name: TURKISH EXPRESS LINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2004 (21 years ago)
Entity Number: 3011620
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 115 RIVER RD, STE 823, EDGEWATER, NJ, United States, 07020
Address: ATTN: STEPHEN H VENGROW, 61 BROADWAY STE 3000, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CICHANOWICZ, CALLAN, KEANE, VENGROW & TEXTOR LLP DOS Process Agent ATTN: STEPHEN H VENGROW, 61 BROADWAY STE 3000, NEW YORK, NY, United States, 10006

Agent

Name Role Address
IPEK SOKMAN Agent 10 EAST 39TH ST STE 907, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
IPEK SOKMAN Chief Executive Officer 115 RIVER RD, STE 823, EDGEWATER, NJ, United States, 07020

History

Start date End date Type Value
2004-02-11 2008-07-14 Address 10 EAST 39TH ST STE 907, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080714002387 2008-07-14 BIENNIAL STATEMENT 2008-02-01
041126000254 2004-11-26 CERTIFICATE OF AMENDMENT 2004-11-26
040211000144 2004-02-11 CERTIFICATE OF INCORPORATION 2004-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1108651 Marine Contract Actions 2011-11-29 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-29
Termination Date 2012-02-21
Section 1701
Status Terminated

Parties

Name MAERSK INC.
Role Plaintiff
Name TURKISH EXPRESS LINE, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State