Search icon

CRANE WORLDWIDE LOGISTICS LLC

Company Details

Name: CRANE WORLDWIDE LOGISTICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2009 (16 years ago)
Entity Number: 3853820
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-04-13 2023-09-15 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-04-13 2023-09-15 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-02-13 2023-04-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2020-02-12 2023-04-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-01-28 2020-02-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-09-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230915001203 2023-09-15 BIENNIAL STATEMENT 2023-09-01
230413001854 2022-07-28 CERTIFICATE OF CHANGE BY ENTITY 2022-07-28
210901000592 2021-09-01 BIENNIAL STATEMENT 2021-09-01
200213000156 2020-02-13 CERTIFICATE OF CHANGE 2020-02-13
200212060302 2020-02-12 BIENNIAL STATEMENT 2019-09-01
SR-52982 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-52981 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160623006134 2016-06-23 BIENNIAL STATEMENT 2015-09-01
131009002103 2013-10-09 BIENNIAL STATEMENT 2013-09-01
111013002288 2011-10-13 BIENNIAL STATEMENT 2011-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205227 Marine Contract Actions 2022-06-22 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 403000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-22
Termination Date 1900-01-01
Section 1300
Status Pending

Parties

Name STARR INDEMNITY & LIABILITY CO
Role Plaintiff
Name CRANE WORLDWIDE LOGISTICS LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State