Search icon

ADELAIDE GLOBAL LTD.

Company Details

Name: ADELAIDE GLOBAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2009 (16 years ago)
Entity Number: 3808232
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE ST, RM 304, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUCHING PAI Chief Executive Officer 139 CENTRE ST, RM 304, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 CENTRE ST, RM 304, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2009-05-08 2011-07-21 Address 110 LAFAYETTE STREET, SUITE 202, NEW YORK, NY, 10013, 4116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130529002437 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110721002181 2011-07-21 BIENNIAL STATEMENT 2011-05-01
090508000341 2009-05-08 CERTIFICATE OF INCORPORATION 2009-05-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807001 Marine Contract Actions 2018-08-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 53000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-03
Termination Date 2018-12-20
Section 1333
Sub Section MC
Status Terminated

Parties

Name AIG EUROPE LTD.
Role Plaintiff
Name ADELAIDE GLOBAL LTD.
Role Defendant
1807133 Marine Contract Actions 2018-08-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 73000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-08
Termination Date 2018-12-28
Section 1333
Sub Section MC
Status Terminated

Parties

Name AIG EUROPE LTD.
Role Plaintiff
Name ADELAIDE GLOBAL LTD.
Role Defendant
1807500 Marine Contract Actions 2018-08-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 42000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-17
Termination Date 2018-11-13
Section 1333
Sub Section MC
Status Terminated

Parties

Name AIG EUROPE LTD.
Role Plaintiff
Name ADELAIDE GLOBAL LTD.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State