Search icon

S. S. MARITIME, INC.

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

Docket Number Nature of Suit Filing Date Disposition
0008751 Marine Contract Actions 2000-11-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2000-11-16
Termination Date 2001-10-24
Section 1333
Status Terminated

Parties

Name S. S. MARITIME, INC.
Role Plaintiff
Name SKAARUP SHIPPING,
Role Defendant
9605303 Marine Contract Actions 1996-07-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 33
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-07-17
Termination Date 1996-08-23
Section 1333

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State