Search icon

IMC MARITIME GROUP, INC.

Company Details

Name: IMC MARITIME GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3343711
ZIP code: 10175
County: New York
Place of Formation: Texas
Address: 29 BROADWAY, NEW YORK, NY, United States, 10175

Agent

Name Role Address
PETER JUNGE Agent 29 BROADWAY, NEW YORK, NY, 10175

DOS Process Agent

Name Role Address
JUNGE & MELE DOS Process Agent 29 BROADWAY, NEW YORK, NY, United States, 10175

History

Start date End date Type Value
2006-04-04 2006-05-09 Address 521 FIFTH AVENUE, STE 1700, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2012350 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
060509000808 2006-05-09 CERTIFICATE OF CHANGE 2006-05-09
060404000504 2006-04-04 APPLICATION OF AUTHORITY 2006-04-04

Court Cases

Court Case Summary

Filing Date:
2006-06-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
GOODEARTH MARITIME LTD.
Party Role:
Plaintiff
Party Name:
IMC MARITIME GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-05-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
GLEAMER SHIPPING LTD.,
Party Role:
Plaintiff
Party Name:
IMC MARITIME GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
PRECIOUS DIAMONDS LTD.,
Party Role:
Plaintiff
Party Name:
IMC MARITIME GROUP, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State