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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2205401 | Marine Contract Actions | 2022-06-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PEAG LLC, |
Role | Plaintiff |
Name | FLEXPORT INTERNATIONAL LLC |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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