Search icon

ISLAND GLOBAL YACHTING LTD.

Company Details

Name: ISLAND GLOBAL YACHTING LTD.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Oct 2012 (13 years ago)
Date of dissolution: 03 Sep 2020
Entity Number: 4303454
ZIP code: 10022
County: New York
Place of Formation: Cayman Islands
Address: 717 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 717 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-01-28 2020-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903000425 2020-09-03 SURRENDER OF AUTHORITY 2020-09-03
SR-61719 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181129006252 2018-11-29 BIENNIAL STATEMENT 2018-10-01
161220006394 2016-12-20 BIENNIAL STATEMENT 2016-10-01
141030006207 2014-10-30 BIENNIAL STATEMENT 2014-10-01
121214000688 2012-12-14 CERTIFICATE OF PUBLICATION 2012-12-14
121003000052 2012-10-03 APPLICATION OF AUTHORITY 2012-10-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0604244 Other Fraud 2006-06-05 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-05
Termination Date 2006-06-23
Section 1441
Sub Section NR
Status Terminated

Parties

Name ISLAND GLOBAL YACHTING LTD.
Role Plaintiff
Name POOLE CAPITAL, S.A.,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State