Search icon

TRANSATLANTIC LINES LLC

Company Details

Name: TRANSATLANTIC LINES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 06 Apr 2009 (16 years ago)
Entity Number: 3795011
County: New York
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2009-12-03 2018-02-14 Address 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2009-12-03 2018-02-16 Address 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-04-06 2009-12-03 Address 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Registered Agent)
2009-04-06 2009-12-03 Address 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180216000611 2018-02-16 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-02-16
180214000654 2018-02-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-03-16
130530006037 2013-05-30 BIENNIAL STATEMENT 2013-04-01
091203000936 2009-12-03 CERTIFICATE OF CHANGE 2009-12-03
090610000278 2009-06-10 CERTIFICATE OF PUBLICATION 2009-06-10
090406000124 2009-04-06 APPLICATION OF AUTHORITY 2009-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903070 Marine Contract Actions 2009-03-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-30
Termination Date 2009-11-06
Date Issue Joined 2009-07-21
Pretrial Conference Date 2009-07-16
Section 1333
Status Terminated

Parties

Name TRANSATLANTIC LINES LLC
Role Plaintiff
Name EIMSKIPAFELAG ISLANDS, ,
Role Defendant
1603549 Arbitration 2016-05-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-12
Termination Date 2017-01-09
Date Issue Joined 2016-09-14
Section 0001
Status Terminated

Parties

Name TRANSATLANTIC LINES LLC
Role Plaintiff
Name AMERGENT TECHS, LLC
Role Defendant
1700998 Insurance 2017-02-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-10
Termination Date 2017-05-31
Date Issue Joined 2017-03-13
Pretrial Conference Date 2017-03-21
Section 1332
Status Terminated

Parties

Name TRANSATLANTIC LINES LLC
Role Plaintiff
Name AMERICAN STEAMSHIP OWNERS MUTU
Role Defendant
1204546 Marine Contract Actions 2012-09-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-10
Termination Date 2012-12-05
Section 1333
Status Terminated

Parties

Name BODENSTEIN
Role Plaintiff
Name TRANSATLANTIC LINES LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State