Search icon

CROSSBAY OVERSEAS CORP.

Company Details

Name: CROSSBAY OVERSEAS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2009 (16 years ago)
Date of dissolution: 08 Feb 2011
Entity Number: 3787721
ZIP code: 11771
County: New York
Place of Formation: Panama
Address: 123 SOUTH STREET, SUITE 105, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
CHALOS & CO, P.C. DOS Process Agent 123 SOUTH STREET, SUITE 105, OYSTER BAY, NY, United States, 11771

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-12-22 2011-02-08 Address C/O CHALOS & CO, P.C., 123 SOUTH STREET, SUITE 105, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2009-03-18 2010-12-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-18 2010-12-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110208000149 2011-02-08 SURRENDER OF AUTHORITY 2011-02-08
101222000397 2010-12-22 CERTIFICATE OF CHANGE 2010-12-22
090318000587 2009-03-18 APPLICATION OF AUTHORITY 2009-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901292 Marine Contract Actions 2009-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 943000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-13
Termination Date 2009-04-02
Section 1333
Status Terminated

Parties

Name PEBBLE BEACH SHIPPING CO.,LTD
Role Plaintiff
Name CROSSBAY OVERSEAS CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State