Search icon

DAMCO A/S

Company claim

Is this your business?

Get access!

Company Details

Name: DAMCO A/S
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3576678
ZIP code: 10005
County: New York
Place of Formation: Denmark
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: KALK BRAENDERIHAVNSGADE 4, COPEN HAGEN 2100, Denmark

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARTIN THAYSEM Chief Executive Officer KALK BRAENDERIHAVNSGADE 4, COPEN HAGEN 210, Denmark

History

Start date End date Type Value
2007-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-48153 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48154 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2051800 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
091002002274 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071005000105 2007-10-05 APPLICATION OF AUTHORITY 2007-10-05

Court Cases

Court Case Summary

Filing Date:
2010-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
DAMCO A/S
Party Role:
Plaintiff
Party Name:
DRAFT-CARGOWAYS INDIA (PVT.) L
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State