-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
DAMCO A/S
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
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1009117
|
Marine Contract Actions
|
2010-12-07
|
other
|
|
Circuit |
Second Circuit
|
Origin |
transferred from another district(pursuant to 28 USC 1404)
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
174000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-12-07
|
Termination Date |
2011-03-30
|
Date Issue Joined |
2010-10-29
|
Section |
1331
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
DAMCO A/S
|
Role |
Plaintiff
|
|
Name |
DRAFT-CARGOWAYS INDIA (PVT.) L
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State