Search icon

TRANSLINK SHIPPING, INC.

Company Details

Name: TRANSLINK SHIPPING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2008 (17 years ago)
Entity Number: 3660949
ZIP code: 98155
County: Queens
Place of Formation: Washington
Address: 15020, BOTHELL WAY NE SUITE 100, SEATTLE, WA, United States, 98155
Principal Address: 15020 BOTHELL WAY NE #100, SEATTLE, WA, United States, 98155

Chief Executive Officer

Name Role Address
SAMUEL H. CHEN Chief Executive Officer 15020 BOTHELL WAY NE #100, SEATTLE, WA, United States, 98155

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 15020, BOTHELL WAY NE SUITE 100, SEATTLE, WA, United States, 98155

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 15020 BOTHELL WAY NE #100, SEATTLE, WA, 98155, USA (Type of address: Chief Executive Officer)
2011-02-08 2024-02-20 Address 15020 BOTHELL WAY NE #100, SEATTLE, WA, 98155, USA (Type of address: Chief Executive Officer)
2008-04-21 2024-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220004057 2024-02-20 BIENNIAL STATEMENT 2024-02-20
120622002195 2012-06-22 BIENNIAL STATEMENT 2012-04-01
110208002019 2011-02-08 BIENNIAL STATEMENT 2010-04-01
080421000334 2008-04-21 APPLICATION OF AUTHORITY 2008-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605670 Bankruptcy Withdrawal 28 USC 157 2016-07-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-15
Termination Date 2019-09-19
Date Issue Joined 2016-07-15
Section 0157
Sub Section C
Status Terminated

Parties

Name THE CONTAINERSHIP COMPA,
Role Plaintiff
Name TRANSLINK SHIPPING, INC.
Role Defendant
0402005 Marine Contract Actions 2004-05-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-05-14
Termination Date 2005-02-10
Date Issue Joined 2004-09-10
Section 1441
Sub Section NR
Status Terminated

Parties

Name WORLDWIDE POLYMERS, INC.
Role Plaintiff
Name TRANSLINK SHIPPING, INC.
Role Defendant
1200196 Marine Contract Actions 2012-01-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-10
Termination Date 2012-05-23
Pretrial Conference Date 2012-04-20
Section 2201
Sub Section DJ
Status Terminated

Parties

Name TRANSLINK SHIPPING, INC.
Role Plaintiff
Name PHOENIX INTERNATIONAL TRADING
Role Defendant
2000330 Marine Contract Actions 2020-01-21 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-01-21
Termination Date 2021-11-04
Date Issue Joined 2020-03-18
Section 1441
Sub Section NR
Status Terminated

Parties

Name GLOPAK USA CORP
Role Plaintiff
Name TRANSLINK SHIPPING, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State