Search icon

FLEXPORT INTERNATIONAL LLC

Company Details

Name: FLEXPORT INTERNATIONAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2016 (9 years ago)
Entity Number: 4928595
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-05-30 2024-04-16 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-30 2024-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-04-12 2023-05-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2016-04-12 2023-05-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416004421 2024-04-16 BIENNIAL STATEMENT 2024-04-16
230530001398 2023-05-30 CERTIFICATE OF CHANGE BY ENTITY 2023-05-30
220424000256 2022-04-24 BIENNIAL STATEMENT 2022-04-01
200402060789 2020-04-02 BIENNIAL STATEMENT 2020-04-01
160811000636 2016-08-11 CERTIFICATE OF PUBLICATION 2016-08-11
160412000248 2016-04-12 APPLICATION OF AUTHORITY 2016-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205401 Marine Contract Actions 2022-06-27 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 616000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-27
Termination Date 2024-12-06
Section 1333
Status Terminated

Parties

Name PEAG LLC,
Role Plaintiff
Name FLEXPORT INTERNATIONAL LLC
Role Defendant
2108782 Marine Contract Actions 2021-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 33000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-27
Termination Date 2021-11-24
Section 1333
Sub Section MC
Status Terminated

Parties

Name INDEMNITY INSURANCE COMPANY OF
Role Plaintiff
Name FLEXPORT INTERNATIONAL LLC
Role Defendant
2200445 Marine Contract Actions 2022-01-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 653000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-18
Termination Date 1900-01-01
Section 3070
Sub Section 1
Status Pending

Parties

Name FLEXPORT INTERNATIONAL LLC
Role Plaintiff
Name M/V MAERSK ESSEN,
Role Defendant
1909783 Marine Contract Actions 2019-10-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 173000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-23
Termination Date 2021-01-07
Date Issue Joined 2020-05-11
Section 1333
Sub Section MC
Status Terminated

Parties

Name FLEXPORT INTERNATIONAL LLC
Role Defendant
Name CERTAIN INTERESTED UNDERWRITER
Role Plaintiff
2205399 Marine Contract Actions 2022-06-27 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 349000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-27
Termination Date 2024-04-25
Section 0081
Status Terminated

Parties

Name INDEMNITY INSURANCE COMPANY OF
Role Plaintiff
Name FLEXPORT INTERNATIONAL LLC
Role Defendant
2200494 Marine Contract Actions 2022-01-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 337000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-19
Termination Date 2024-05-31
Date Issue Joined 2022-03-29
Pretrial Conference Date 2022-04-25
Section 1333
Status Terminated

Parties

Name FORMLABS, INC.,
Role Plaintiff
Name FLEXPORT INTERNATIONAL LLC
Role Defendant
2205950 Marine Contract Actions 2022-07-12 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 88000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-12
Termination Date 1900-01-01
Section 0081
Status Pending

Parties

Name TOKIO MARINE AMERICA INSURANCE
Role Plaintiff
Name FLEXPORT INTERNATIONAL LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State