Search icon

BRADE CARRIERS INC.

Company Details

Name: BRADE CARRIERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3865173
ZIP code: 10036
County: New York
Place of Formation: Liberia
Address: SUITE 210, 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2009-10-08 2009-12-02 Address 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Registered Agent)
2009-10-08 2009-12-02 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-2179674 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
DP-2179675 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
091202000709 2009-12-02 CERTIFICATE OF CHANGE (BY AGENT) 2009-12-02
091008000251 2009-10-08 APPLICATION OF AUTHORITY 2009-10-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806087 Marine Contract Actions 2008-07-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-02
Termination Date 2008-09-03
Section 1333
Status Terminated

Parties

Name BRADE CARRIERS INC.
Role Plaintiff
Name EL POTRERO MINERALES S.,
Role Defendant
0902106 Marine Contract Actions 2009-08-03 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1193000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-03
Termination Date 2009-10-19
Date Issue Joined 2009-08-03
Section 1333
Status Terminated

Parties

Name BRADE CARRIERS INC.
Role Plaintiff
Name FIVE OCEANS CORPORATION,
Role Defendant
0803190 Marine Contract Actions 2008-03-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 8000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-31
Termination Date 2008-05-13
Section 1331
Sub Section BC
Status Terminated

Parties

Name BRADE CARRIERS INC.
Role Plaintiff
Name PACIFIC MINERALS LIMITE,
Role Defendant
0902106 Marine Contract Actions 2009-03-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1193000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-09
Termination Date 2009-07-29
Section 1333
Status Terminated

Parties

Name BRADE CARRIERS INC.
Role Plaintiff
Name FIVE OCEANS CORPORATION,
Role Defendant
0803519 Marine Contract Actions 2008-04-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-11
Termination Date 2008-05-20
Section 1333
Status Terminated

Parties

Name TMT BULK CO. LTD.
Role Plaintiff
Name BRADE CARRIERS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State