Search icon

S. S. MARITIME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. S. MARITIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1986 (39 years ago)
Date of dissolution: 05 Apr 1996
Entity Number: 1066213
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Address: 170 BROADWAY, NEWYORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE SKARVELIS DOS Process Agent 170 BROADWAY, NEWYORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
GEORGE SKARVELIS Chief Executive Officer 170 BROADWAY, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
960405000202 1996-04-05 CERTIFICATE OF DISSOLUTION 1996-04-05
940328002923 1994-03-28 BIENNIAL STATEMENT 1994-03-01
930430002274 1993-04-30 BIENNIAL STATEMENT 1993-03-01
B642158-3 1988-05-19 CERTIFICATE OF AMENDMENT 1988-05-19
B335020-3 1986-03-18 CERTIFICATE OF INCORPORATION 1986-03-18

Court Cases

Court Case Summary

Filing Date:
2000-11-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
S. S. MARITIME, INC.
Party Role:
Plaintiff
Party Name:
SKAARUP SHIPPING,
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-07-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
S. S. MARITIME, INC.
Party Role:
Plaintiff
Party Name:
CZARNIKOW-RIONDA SUG
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State