Search icon

GMR CHARTERING LLC

Company Details

Name: GMR CHARTERING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Oct 2006 (19 years ago)
Date of dissolution: 15 May 2018
Entity Number: 3427278
ZIP code: 10171
County: New York
Place of Formation: New York
Address: C/O GENER8 MARITIME, INC.., 299 PARK AVENUE / 2ND FL, NEW YORK, NY, United States, 10171

DOS Process Agent

Name Role Address
GMR CHARTERING LLC DOS Process Agent C/O GENER8 MARITIME, INC.., 299 PARK AVENUE / 2ND FL, NEW YORK, NY, United States, 10171

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001455322
Phone:
(212) 763-5600

Latest Filings

Form type:
EFFECT
File number:
333-157215-35
Filing date:
2011-12-22
File:
Form type:
POS AM
File number:
333-157215-35
Filing date:
2011-12-20
File:
Form type:
424B3
File number:
333-166280-29
Filing date:
2010-06-30
File:
Form type:
S-4/A
File number:
333-166280-29
Filing date:
2010-06-29
File:
Form type:
S-4/A
File number:
333-166280-29
Filing date:
2010-05-11
File:

History

Start date End date Type Value
2011-05-05 2015-06-17 Address C/O GENERAL MARITIME CORP., 299 PARK AVENUE / 2ND FL, NEW YORK, NY, 10171, 0002, USA (Type of address: Service of Process)
2006-10-20 2011-05-05 Address C/O GENERAL MARITIME CORP., 299 PARK AVENUE (SECOND FLOOR), NEW YORK, NY, 10171, 0002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180515000814 2018-05-15 ARTICLES OF DISSOLUTION 2018-05-15
150617006159 2015-06-17 BIENNIAL STATEMENT 2014-10-01
110505002889 2011-05-05 BIENNIAL STATEMENT 2010-10-01
081209002159 2008-12-09 BIENNIAL STATEMENT 2008-10-01
071015001376 2007-10-15 CERTIFICATE OF PUBLICATION 2007-10-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State