CHEMBULK TANKERS LLC

Name: | CHEMBULK TANKERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jul 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 |
Entity Number: | 3834067 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | MARSHALL ISLANDS |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-09-09 | 2014-10-10 | Address | C/O WATSON, FARLEY & WILLIAMS, 1133 AVE OF AMERICAS, 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-07-15 | 2014-10-10 | Address | 845 THIRD AVENUE, SUITE 1700, NEW YORK, NY, 10022, 6614, USA (Type of address: Registered Agent) |
2009-07-15 | 2013-09-09 | Address | 845 THIRD AVENUE, SUITE 1700, NEW YORK, NY, 10022, 6614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-52601 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52602 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160923000750 | 2016-09-23 | SURRENDER OF AUTHORITY | 2016-09-23 |
141010000188 | 2014-10-10 | CERTIFICATE OF CHANGE | 2014-10-10 |
130909002523 | 2013-09-09 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State