Search icon

PHIBRO ENERGY, INC.

Company Details

Name: PHIBRO ENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1984 (41 years ago)
Date of dissolution: 25 Feb 1993
Entity Number: 885364
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1984-01-03 1992-11-30 Address 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930225000095 1993-02-25 CERTIFICATE OF TERMINATION 1993-02-25
921130000049 1992-11-30 CERTIFICATE OF CHANGE 1992-11-30
B054999-4 1984-01-03 APPLICATION OF AUTHORITY 1984-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9204353 Marine Contract Actions 1992-06-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 425
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-06-12
Termination Date 1992-09-30
Section 1333

Parties

Name PHIBRO ENERGY, INC.
Role Plaintiff
Name M/T VEGA,
Role Defendant
9007121 Other Contract Actions 1990-11-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 360
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-11-07
Termination Date 1991-12-11
Date Issue Joined 1991-01-18
Section 1332

Parties

Name PHIBRO ENERGY, INC.
Role Plaintiff
Name SUMITOMO CORP
Role Defendant
8903135 Other Contract Actions 1989-05-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-05-08
Termination Date 1989-07-24

Parties

Name POLYNOVA SYS INC
Role Defendant
Name PHIBRO ENERGY, INC.
Role Plaintiff
8800365 Other Contract Actions 1988-01-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1380
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1988-01-19
Termination Date 1990-07-25
Section 1332

Parties

Name CRESCENT OIL
Role Plaintiff
Name PHIBRO ENERGY, INC.
Role Defendant
8705861 Other Contract Actions 1987-09-24 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-09-24
Termination Date 1989-07-26

Parties

Name PHIBRO ENERGY, INC.
Role Plaintiff
Name EMPRESA DE POLIMEROS
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State