Search icon

BRISTOW U.S. LLC

Company Details

Name: BRISTOW U.S. LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Aug 2017 (8 years ago)
Date of dissolution: 19 Apr 2019
Entity Number: 5180496
ZIP code: 77042
County: New York
Place of Formation: Louisiana
Address: ATTN: GENERAL COUNSEL, 2103 CITY WEST BLVD., 3RD FL., HOUSTON, TX, United States, 77042

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
BRISTOW U.S. LLC, C/O BRISTOW GROUP INC. DOS Process Agent ATTN: GENERAL COUNSEL, 2103 CITY WEST BLVD., 3RD FL., HOUSTON, TX, United States, 77042

History

Start date End date Type Value
2019-01-28 2019-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-03 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
190419000125 2019-04-19 SURRENDER OF AUTHORITY 2019-04-19
SR-79826 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79827 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171027000356 2017-10-27 CERTIFICATE OF PUBLICATION 2017-10-27
170803000059 2017-08-03 APPLICATION OF AUTHORITY 2017-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708595 Other Contract Actions 2017-11-06 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
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 2017-11-06
Termination Date 2020-07-31
Date Issue Joined 2018-01-19
Pretrial Conference Date 2018-02-09
Section 1332
Status Terminated

Parties

Name THE HUNTINGTON NATIONAL BANK
Role Plaintiff
Name BRISTOW U.S. LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State