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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0903070 | Marine Contract Actions | 2009-03-30 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRANSATLANTIC LINES LLC |
Role | Plaintiff |
Name | EIMSKIPAFELAG ISLANDS, , |
Role | Defendant |
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 |
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 |
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