Search icon

ALLGRAINS U.K. CO.

Company Details

Name: ALLGRAINS U.K. CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3845403
ZIP code: 10036
County: New York
Place of Formation: United Kingdom
Address: 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, United States, 10036

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036

History

Start date End date Type Value
2009-08-14 2009-11-18 Address 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Registered Agent)
2009-08-14 2009-11-18 Address 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179537 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
091118000372 2009-11-18 CERTIFICATE OF CHANGE (BY AGENT) 2009-11-18
090814000637 2009-08-14 APPLICATION OF AUTHORITY 2009-08-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904483 Marine Contract Actions 2009-05-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 923000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-11
Termination Date 2009-07-27
Section 1333
Status Terminated

Parties

Name EURO TRUST TRADING S.A.
Role Plaintiff
Name ALLGRAINS U.K. CO.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State