Search icon

SONGA SHIPPING PTE. LTD.

Company Details

Name: SONGA SHIPPING PTE. LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2009 (16 years ago)
Date of dissolution: 13 Nov 2012
Entity Number: 3768149
ZIP code: 06880
County: New York
Place of Formation: Singapore
Address: 1599 POST ROAD EAST, WESTPORT, CT, United States, 06880
Principal Address: 1 TEMASEK AVE, 22-05 MILLENIA TOWER, SINGAPORE

DOS Process Agent

Name Role Address
C/O ERIK OSTBY DOS Process Agent 1599 POST ROAD EAST, WESTPORT, CT, United States, 06880

Chief Executive Officer

Name Role Address
MR GUNNAR STAUTLAND KOLOEN Chief Executive Officer 1 TEMASEK AVE, 22-05 MILLENIA TOWER, SINGAPORE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-12-01 2012-11-13 Address 1180 AVENUE OF THE AMERICAS, SUITE 210, ALBANY, NY, 10036, USA (Type of address: Registered Agent)
2009-12-01 2012-11-13 Address 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-01-28 2009-12-01 Address 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Registered Agent)
2009-01-28 2009-12-01 Address 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10025, 6710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121113001059 2012-11-13 SURRENDER OF AUTHORITY 2012-11-13
110322002479 2011-03-22 BIENNIAL STATEMENT 2011-01-01
091201000279 2009-12-01 CERTIFICATE OF CHANGE (BY AGENT) 2009-12-01
090128000250 2009-01-28 APPLICATION OF AUTHORITY 2009-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State