Search icon

PROBULK CARRIERS LTD.

Company Details

Name: PROBULK CARRIERS LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2009 (16 years ago)
Entity Number: 3840942
ZIP code: 10005
County: New York
Place of Formation: Liberia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1215 FIFTH AVENUE, SUITE 4A, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES MURRAY Chief Executive Officer PROBULK CAPPIESE LTD, 1215 FIFTH AVENUE, SUITE 4A, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2009-08-24 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-08-24 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-04 2009-08-24 Address BROWN GAVALAS & FROMM LLP, 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2009-08-04 2009-08-24 Address BROWN GAVALAS & FROMM LLP, 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52745 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52746 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130815002147 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110912002360 2011-09-12 BIENNIAL STATEMENT 2011-08-01
090824000410 2009-08-24 CERTIFICATE OF CHANGE 2009-08-24
090804000244 2009-08-04 APPLICATION OF AUTHORITY 2009-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901557 Marine Contract Actions 2009-02-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-19
Termination Date 2009-03-13
Section 1333
Status Terminated

Parties

Name PROBULK CARRIERS LTD.
Role Plaintiff
Name GLOBAL ENERGY LTD., UK,
Role Defendant
1006517 Other Contract Actions 2010-09-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-01
Termination Date 2011-05-25
Date Issue Joined 2011-01-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name TRAMP-SHIPPING BEFRACHTUNGSGES
Role Plaintiff
Name PROBULK CARRIERS LTD.
Role Defendant
0709904 Marine Contract Actions 2007-11-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-09
Termination Date 2009-08-10
Date Issue Joined 2009-05-08
Section 1333
Status Terminated

Parties

Name PROBULK CARRIERS LTD.
Role Plaintiff
Name ISPAT INDUSTRIES LIMITED
Role Defendant
1009673 Other Personal Property Damage 2010-12-30 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2010-12-30
Termination Date 2011-02-08
Section 1332
Sub Section NR
Status Terminated

Parties

Name PROBULK CARRIERS LTD.
Role Plaintiff
Name SAMSUN LOGIX CORPORATION
Role Defendant
0901556 Marine Contract Actions 2009-02-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 800000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-19
Termination Date 2009-02-27
Section 1333
Status Terminated

Parties

Name PROBULK CARRIERS LTD.
Role Plaintiff
Name TRANSPOWER CO. LTD.
Role Defendant
0809328 Marine Contract Actions 2008-10-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1200000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-30
Termination Date 2009-06-01
Section 1331
Sub Section OT
Status Terminated

Parties

Name PROBULK CARRIERS LTD.
Role Plaintiff
Name PARKROAD CORPORATION
Role Defendant
0801320 Marine Contract Actions 2008-02-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-08
Termination Date 2008-02-20
Section 1331
Sub Section OT
Status Terminated

Parties

Name NEPTUNE SHIPPING S.A.
Role Plaintiff
Name PROBULK CARRIERS LTD.
Role Defendant
0806847 Marine Contract Actions 2008-07-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 320000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-31
Termination Date 2008-08-21
Section 0001
Status Terminated

Parties

Name PROBULK CARRIERS LTD.
Role Plaintiff
Name GLOBAL LOGISTICS CO. LT,
Role Defendant
1105686 Marine Contract Actions 2011-08-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 2179000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-16
Termination Date 2013-09-12
Date Issue Joined 2012-08-24
Section 1333
Status Terminated

Parties

Name PROBULK CARRIERS LTD.
Role Plaintiff
Name PERACO CHARTERING USA L,
Role Defendant
0809807 Marine Contract Actions 2008-11-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2278000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-13
Termination Date 2009-10-29
Section 1333
Status Terminated

Parties

Name PROBULK CARRIERS LTD.
Role Plaintiff
Name FELICIA NAVIGATION CO. ,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State