Entity Name: | TEAM TANKERS MANAGEMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 12 Mar 2003 |
Date of dissolution: | 30 Dec 2022 |
Business ALEI: | 0742677 |
Business address: | 251 RIVERSIDE AVENUE 2ND FLOOR, WESTPORT, CT, 06880, United States |
Mailing address: | 251 RIVERSIDE AVENUE 2ND FLOOR, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mba@teamtankers.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TEAM TANKERS MANAGEMENT LLC, NEW YORK | 3816615 | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
HANS FERINGA | Officer | 251 RIVERSIDE AVENUE, 2ND FLOOR, WESTPORT, CT, 06880, United States | 99 SOUNDVIEW DRIVE, STAMFORD, CT, 06902, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | EITZEN CHEMICAL (USA) LLC | TEAM TANKERS MANAGEMENT LLC | 2015-03-09 |
Name change | SOKANA CHARTERING, LLC | EITZEN CHEMICAL (USA) LLC | 2007-01-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011531957 | 2022-12-16 | 2022-12-30 | Dissolution | Certificate of Dissolution | - |
BF-0010479247 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007163981 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006755000 | 2020-02-13 | - | Annual Report | Annual Report | 2020 |
0006748152 | 2020-02-07 | 2020-02-07 | Change of Agent | Agent Change | - |
0006363030 | 2019-02-05 | - | Annual Report | Annual Report | 2019 |
0006362971 | 2019-02-05 | - | Annual Report | Annual Report | 2018 |
0006030834 | 2018-01-24 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005161662 | Active | MUNICIPAL | 2023-08-24 | 2038-08-24 | ORIG FIN STMT | |||||||||||||
|
Name | TEAM TANKERS MANAGEMENT LLC |
Role | Debtor |
Name | TEAM TANKERS MANAGEMENT LLC |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information