Search icon

SEAWOLF TANKERS INC.

Company Details

Name: SEAWOLF TANKERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2020 (5 years ago)
Date of dissolution: 08 Feb 2021
Entity Number: 5700669
ZIP code: 10004
County: New York
Place of Formation: MARSHALL ISLANDS
Address: ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
SEWARD & KISSELS LLP DOS Process Agent ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2020-12-07 2021-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-03 2020-12-07 Address 1180 AVE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208000303 2021-02-08 SURRENDER OF AUTHORITY 2021-02-08
201207000272 2020-12-07 CERTIFICATE OF CHANGE 2020-12-07
200203000179 2020-02-03 APPLICATION OF AUTHORITY 2020-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005198 Marine Contract Actions 2020-07-07 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-07
Termination Date 2024-03-26
Date Issue Joined 2020-10-02
Section 1333
Sub Section MC
Status Terminated

Parties

Name SEAWOLF TANKERS INC.
Role Plaintiff
Name LAUREL SHIPPING LLC
Role Defendant
2006434 Marine Contract Actions 2020-08-13 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-13
Termination Date 2020-09-16
Section 1333
Sub Section MC
Status Terminated

Parties

Name SEAWOLF TANKERS INC.
Role Plaintiff
Name RIDGEBURY KILO LLC,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State