Search icon

SEA STAR LINE, LLC

Company Details

Name: SEA STAR LINE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Aug 2009 (16 years ago)
Date of dissolution: 25 Aug 2015
Entity Number: 3849350
ZIP code: 98101
County: Westchester
Place of Formation: Delaware
Address: ATTN: BRENT JONES, 1191 - 2ND AVENUE STE. 1800, SEATTLE, WA, United States, 98101

DOS Process Agent

Name Role Address
GARVEY SCHUBERT BARER DOS Process Agent ATTN: BRENT JONES, 1191 - 2ND AVENUE STE. 1800, SEATTLE, WA, United States, 98101

History

Start date End date Type Value
2012-07-20 2015-08-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-26 2012-07-20 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150825000655 2015-08-25 SURRENDER OF AUTHORITY 2015-08-25
140801006646 2014-08-01 BIENNIAL STATEMENT 2013-08-01
120720000602 2012-07-20 CERTIFICATE OF CHANGE 2012-07-20
091028000596 2009-10-28 CERTIFICATE OF PUBLICATION 2009-10-28
090826000394 2009-08-26 APPLICATION OF AUTHORITY 2009-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0810672 Marine Contract Actions 2008-12-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 7000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-09
Termination Date 2009-05-04
Section 1333
Status Terminated

Parties

Name EMARALD EQUIPMENT LEASING, INC
Role Plaintiff
Name SEA STAR LINE, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State