Search icon

MONJASA A/S

Company Details

Name: MONJASA A/S
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3741008
ZIP code: 10036
County: New York
Place of Formation: Denmark
Address: 1180 AVENUE OF AMERICAS S-210, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1180 AVENUE OF AMERICAS S-210, NEW YORK, NY, United States, 10036

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1180 AVENUE OF AMERICAS S-210, NEW YORK, NY, 10036

History

Start date End date Type Value
2008-11-17 2009-12-01 Address 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Registered Agent)
2008-11-07 2009-12-01 Address 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2090257 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
091201000850 2009-12-01 CERTIFICATE OF CHANGE (BY AGENT) 2009-12-01
081117000276 2008-11-17 CERTIFICATE OF CHANGE 2008-11-17
081107000647 2008-11-07 APPLICATION OF AUTHORITY 2008-11-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0809454 Marine Contract Actions 2008-11-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 491000
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 2009-05-26
Section 1333
Status Terminated

Parties

Name MONJASA A/S
Role Plaintiff
Name S1 MARITIME CO. LTD.
Role Defendant
0809001 Marine Contract Actions 2008-10-20 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-10-20
Termination Date 1900-01-01
Section 2813
Sub Section 28
Status Pending

Parties

Name COSCO BULK CARRIER CO. LTD.
Role Plaintiff
Name MONJASA A/S
Role Defendant
1906143 Marine Contract Actions 2019-07-01 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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-01
Termination Date 2020-08-06
Date Issue Joined 2019-09-06
Pretrial Conference Date 2019-09-13
Section 1333
Status Terminated

Parties

Name MONJASA A/S
Role Plaintiff
Name MUND & FESTER GMBH & CO. KG
Role Defendant
0711345 Marine Contract Actions 2007-12-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 92000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-18
Termination Date 2008-07-25
Section 1333
Status Terminated

Parties

Name MONJASA A/S
Role Plaintiff
Name MARFUEL PTE. LTD.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State