Search icon

BULK ATLANTIC INC.

Company Details

Name: BULK ATLANTIC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2009 (16 years ago)
Date of dissolution: 28 May 2010
Entity Number: 3794990
ZIP code: 10006
County: New York
Place of Formation: MARSHALL ISLANDS
Address: 29 BROADWAY, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
JUNGE & MELE, LLP DOS Process Agent 29 BROADWAY, NEW YORK, NY, United States, 10006

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-04-06 2010-05-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-04-06 2010-05-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100528000465 2010-05-28 SURRENDER OF AUTHORITY 2010-05-28
090406000090 2009-04-06 APPLICATION OF AUTHORITY 2009-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0811142 Marine Contract Actions 2008-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1638000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-22
Termination Date 2009-01-08
Section 1333
Status Terminated

Parties

Name BAHAR DENIZCILIK GEMICILIK SAN
Role Plaintiff
Name BULK ATLANTIC INC.
Role Defendant
0407464 Marine Contract Actions 2004-09-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 20000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-21
Termination Date 2005-04-06
Pretrial Conference Date 2005-01-18
Section 1333
Status Terminated

Parties

Name STEMCOR USA INC.
Role Plaintiff
Name BULK ATLANTIC INC.
Role Defendant
0808408 Marine Contract Actions 2008-11-18 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 684000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-18
Termination Date 2010-01-13
Date Issue Joined 2008-11-18
Section 1333
Status Terminated

Parties

Name BULK ATLANTIC INC.
Role Plaintiff
Name HUMARA SHIPPING AGENCY
Role Defendant
0808408 Marine Contract Actions 2008-10-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 684000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-01
Termination Date 2008-11-18
Section 1333
Status Terminated

Parties

Name BULK ATLANTIC INC.
Role Plaintiff
Name HUMARA SHIPPING AGENCY
Role Defendant
0807064 Marine Contract Actions 2008-08-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 120000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-08
Termination Date 2008-08-13
Section 1333
Status Terminated

Parties

Name BULK ATLANTIC INC.
Role Plaintiff
Name CAVALLUCCIO MARINO-SERVICOS DE
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State