Search icon

ULTRABULK S.A.

Company Details

Name: ULTRABULK S.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2009 (16 years ago)
Date of dissolution: 11 Aug 2011
Entity Number: 3761175
ZIP code: 10024
County: New York
Place of Formation: Panama
Address: C/O WADE S. HOOKER ATTORNEY, 211 CENTRAL PARK W, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WADE S. HOOKER ATTORNEY, 211 CENTRAL PARK W, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2009-01-09 2011-08-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110811000804 2011-08-11 SURRENDER OF AUTHORITY 2011-08-11
090109000231 2009-01-09 APPLICATION OF AUTHORITY 2009-01-09

Court Cases

Court Case Summary

Filing Date:
2009-03-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ULTRABULK S.A.
Party Role:
Plaintiff
Party Name:
MEKATRADE B.V.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-01-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ULTRABULK S.A.
Party Role:
Plaintiff
Party Name:
ADMIRALTY RESOURCES NL
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ADMIRALTY RESOURCES NL
Party Role:
Defendant
Party Name:
ULTRABULK S.A.
Party Role:
Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State