Name: | EITZEN BULK A/S |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 2008 (16 years ago) |
Date of dissolution: | 30 Mar 2011 |
Entity Number: | 3738795 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | Denmark |
Address: | 62 SOUTHFIELD AVENUE STE 104, ONE STAMFORD LANDING, STAMFORD, CT, United States, 06902 |
Principal Address: | AMERIKAS PLADS 38, COPENHAGEN, Denmark, DK-2100 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 SOUTHFIELD AVENUE STE 104, ONE STAMFORD LANDING, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PER LANGE | Chief Executive Officer | AMERIKAS PLADS 38, COPENHAGEN, Denmark, DK-2100 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-24 | 2011-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-03 | 2011-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-11-03 | 2010-11-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110330000172 | 2011-03-30 | SURRENDER OF AUTHORITY | 2011-03-30 |
101124002294 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
081103000413 | 2008-11-03 | APPLICATION OF AUTHORITY | 2008-11-03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State