Name: | AQUAVITA INTERNATIONAL S.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2008 (17 years ago) |
Date of dissolution: | 11 Feb 2011 |
Entity Number: | 3722159 |
ZIP code: | 11771 |
County: | New York |
Address: | 123 SOUTH STRET, SUITE 105, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
CHALOS & CO, P.C. | DOS Process Agent | 123 SOUTH STRET, SUITE 105, OYSTER BAY, NY, United States, 11771 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-17 | 2011-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-17 | 2011-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-23 | 2008-10-17 | Address | 11 WEST 42ND STREET, SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2008-09-18 | 2008-10-17 | Address | TISDALE LAW OFFICES, LLC, 11 WEST 42ND STREET STE. 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110211000841 | 2011-02-11 | SURRENDER OF AUTHORITY | 2011-02-11 |
081017000530 | 2008-10-17 | CERTIFICATE OF CHANGE | 2008-10-17 |
080923000504 | 2008-09-23 | CERTIFICATE OF CHANGE | 2008-09-23 |
080918000532 | 2008-09-18 | APPLICATION OF AUTHORITY | 2008-09-18 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800153 | Marine Contract Actions | 2008-01-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | AQUAVITA INTERNATIONAL S.A. |
Role | Plaintiff |
Name | STX PANOCEAN CO., LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 43000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-09-28 |
Termination Date | 2007-11-06 |
Section | 1333 |
Status | Terminated |
Parties
Name | AQUAVITA INTERNATIONAL S.A. |
Role | Plaintiff |
Name | HATHAWAY TRADING LIMITED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 305000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2012-11-01 |
Termination Date | 2013-03-19 |
Date Issue Joined | 2012-11-30 |
Section | 1333 |
Status | Terminated |
Parties
Name | AQUAVITA INTERNATIONAL S.A. |
Role | Plaintiff |
Name | TITANOCEAN BULK BVI, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 927000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-05-27 |
Termination Date | 2008-09-22 |
Section | 1333 |
Status | Terminated |
Parties
Name | FARENCO SHIPPING CO., LTD. |
Role | Plaintiff |
Name | AQUAVITA INTERNATIONAL S.A. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 2511000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-12-14 |
Termination Date | 2008-03-05 |
Section | 1333 |
Status | Terminated |
Parties
Name | AQUAVITA INTERNATIONAL S.A. |
Role | Plaintiff |
Name | FRISIAN FORTUNE SHIPPING CO. N |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 3650000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-06-30 |
Termination Date | 2008-10-08 |
Date Issue Joined | 2008-07-10 |
Section | 1333 |
Status | Terminated |
Parties
Name | AQUAVITA INTERNATIONAL S.A. |
Role | Plaintiff |
Name | BUNKER HOLDINGS LTD. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State