Search icon

ISS MARINE SERVICES INC.

Company Details

Name: ISS MARINE SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2006 (18 years ago)
Entity Number: 3427431
ZIP code: 36602
County: Albany
Place of Formation: California
Address: 118 N. ROYAL ST., STE 400, MOBILE, AL, United States, 36602
Principal Address: 118 N ROYAL ST, STE 400, MOBILE, AL, United States, 36602

Chief Executive Officer

Name Role Address
LARS WESTERBERG Chief Executive Officer 2180 N LOOP WEST, HOUSTON, TX, United States, 77018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 N. ROYAL ST., STE 400, MOBILE, AL, United States, 36602

Filings

Filing Number Date Filed Type Effective Date
090106002411 2009-01-06 BIENNIAL STATEMENT 2008-10-01
061020000925 2006-10-20 APPLICATION OF AUTHORITY 2006-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505501 Marine Contract Actions 2005-06-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 37000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-10
Termination Date 2005-12-14
Section 1333
Status Terminated

Parties

Name ISS MARINE SERVICES INC.
Role Plaintiff
Name M/Y LE GRAND BLEU
Role Defendant
1806790 Marine Contract Actions 2018-11-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 88000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-11-29
Termination Date 2019-10-17
Date Issue Joined 2019-01-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name ISS MARINE SERVICES INC.
Role Plaintiff
Name SHERWOOD LUMBER COMPANY
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State