Name: | RGL SHIPPING PTE. LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3740138 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Singapore |
Address: | 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1180 AVENUE OF THE AMERICAS, SUITE 210, ALBANY, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-26 | 2009-12-03 | Address | 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Registered Agent) |
2008-11-06 | 2009-12-03 | Address | 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2090250 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
091203000575 | 2009-12-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-12-03 |
081126000230 | 2008-11-26 | CERTIFICATE OF CHANGE | 2008-11-26 |
081106000113 | 2008-11-06 | APPLICATION OF AUTHORITY | 2008-11-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0809420 | Marine Contract Actions | 2008-11-03 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CETRAGPA S.N.C. |
Role | Plaintiff |
Name | RGL SHIPPING PTE. LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 3100000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-11-03 |
Termination Date | 2009-08-13 |
Section | 1333 |
Status | Terminated |
Parties
Name | OCEANBULK SHIPPING & TRADING S |
Role | Plaintiff |
Name | RGL SHIPPING PTE. LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 839000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-11-14 |
Termination Date | 2008-12-15 |
Section | 1333 |
Status | Terminated |
Parties
Name | CARGILL INTERNATIONAL S.A. |
Role | Plaintiff |
Name | RGL SHIPPING PTE. LTD. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State