Search icon

TRAMP MARITIME ENTERPRISES LTD.

Company Details

Name: TRAMP MARITIME ENTERPRISES LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2009 (16 years ago)
Entity Number: 3787098
ZIP code: 12207
County: New York
Place of Formation: Liberia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2009-12-03 2020-12-07 Address 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2009-12-03 2020-12-07 Address 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-03-17 2009-12-03 Address 1133 AVENUE OF AMERICAS S-3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Registered Agent)
2009-03-17 2009-12-03 Address 1133 AVENUE OF AMERICAS S-3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207000233 2020-12-07 CERTIFICATE OF CHANGE 2020-12-07
091203000910 2009-12-03 CERTIFICATE OF CHANGE (BY AGENT) 2009-12-03
090317000558 2009-03-17 APPLICATION OF AUTHORITY 2009-03-17

Court Cases

Court Case Summary

Filing Date:
2008-11-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
TRAMP MARITIME ENTERPRISES LTD.
Party Role:
Plaintiff
Party Name:
NT SHIPPING MARSHALL ISLANDS
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-09-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
TRAMP MARITIME ENTERPRISES LTD.
Party Role:
Plaintiff
Party Name:
HERBA RICE MILLS SLU
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State