Search icon

PROBULK CARRIERS LTD.

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
2011-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
PROBULK CARRIERS LTD.
Party Role:
Plaintiff
Party Name:
PERACO CHARTERING USA L,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
PROBULK CARRIERS LTD.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRAMP-SHIPPING BEFRACHTUNGSGES
Party Role:
Plaintiff
Party Name:
PROBULK CARRIERS LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State