Name: | BLUEFIELD SHIPPING CO., LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2009 (16 years ago) |
Date of dissolution: | 17 Dec 2010 |
Entity Number: | 3759587 |
ZIP code: | 08608 |
County: | New York |
Place of Formation: | Republic of Korea (South Korea) |
Address: | 23 SOUTH WARREN STREET, 2ND FLOOR, TRENTON, NJ, United States, 08608 |
Name | Role | Address |
---|---|---|
CHOI & PARK, LLC | DOS Process Agent | 23 SOUTH WARREN STREET, 2ND FLOOR, TRENTON, NJ, United States, 08608 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-06 | 2010-12-17 | Address | 23 SOUTH WARREN STREET, 2ND FLOOR, TRENTON, NJ, 08608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101217000863 | 2010-12-17 | SURRENDER OF AUTHORITY | 2010-12-17 |
090106000682 | 2009-01-06 | APPLICATION OF AUTHORITY | 2009-01-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0901310 | Marine Contract Actions | 2009-02-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DOOYANG LIMITED |
Role | Plaintiff |
Name | BLUEFIELD SHIPPING CO., LTD. |
Role | Defendant |
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 | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-12-31 |
Termination Date | 2009-06-15 |
Section | 1333 |
Status | Terminated |
Parties
Name | SAMSUN LOGIX CORP. |
Role | Plaintiff |
Name | BLUEFIELD SHIPPING CO., LTD. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State