Search icon

GALSWORTHY LIMITED

Company Details

Name: GALSWORTHY LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2008 (16 years ago)
Date of dissolution: 01 Oct 2010
Entity Number: 3755400
ZIP code: 10174
County: New York
Place of Formation: Liberia
Address: THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

DOS Process Agent

Name Role Address
BLANK ROME LLP DOS Process Agent THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-11-19 2010-10-01 Address 1180 AVE OF THE AMERICAS, STE 210, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2009-11-19 2010-10-01 Address 1180 AVE OF THE AMERICAS, STE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-12-22 2009-11-19 Address 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Registered Agent)
2008-12-22 2009-11-19 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
101001000828 2010-10-01 SURRENDER OF AUTHORITY 2010-10-01
091119000174 2009-11-19 CERTIFICATE OF CHANGE (BY AGENT) 2009-11-19
081222000480 2008-12-22 APPLICATION OF AUTHORITY 2008-12-22

Court Cases

Court Case Summary

Filing Date:
2010-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Banks and Banking

Parties

Party Name:
GALSWORTHY LIMITED
Party Role:
Plaintiff
Party Name:
GLORY WEALTH SHIPPING P,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-06-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
GALSWORTHY LIMITED
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State