Search icon

CARGO ONE INC.

Headquarter

Company Details

Name: CARGO ONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1988 (36 years ago)
Date of dissolution: 23 Jul 2013
Entity Number: 1281626
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 287 NORTHERN BLVD. SUITE 204, GREAT NECK, NY, United States, 11021
Principal Address: 287 NORTHERN BLVD, STE 204, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CARGO ONE INC., ILLINOIS CORP_57796642 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARGO ONE INC RETIREMENT TRUST PROFIT-SHARING PLAN 2010 112944954 2011-04-18 CARGO ONE, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 488990
Plan sponsor’s mailing address 287 NORTHERN BLVD., SUITE 204, GREAT NECK, NY, 11021
Plan sponsor’s address 287 NORTHERN BLVD., SUITE 204, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 112944954
Plan administrator’s name CARGO ONE, INC.
Plan administrator’s address 287 NORTHERN BLVD., SUITE 204, GREAT NECK, NY, 11021

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2011-03-15
Name of individual signing SIGLINDE SCHLOTTMANN
Valid signature Filed with authorized/valid electronic signature
CARGO ONE INC RETIREMENT TRUST MONEY PURCHASE 2010 112944954 2011-04-18 CARGO ONE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 488990
Plan sponsor’s mailing address 287 NORTHERN BLVD., SUITE 204, GREAT NECK, NY, 11021
Plan sponsor’s address 287 NORTHERN BLVD., SUITE 204, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 112944954
Plan administrator’s name CARGO ONE, INC.
Plan administrator’s address 287 NORTHERN BLVD., SUITE 204, GREAT NECK, NY, 11021

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2011-03-10
Name of individual signing SIGLINDE SCHLOTTMANN
Valid signature Filed with authorized/valid electronic signature
CARGO ONE INC RETIREMENT TRUST MONEY PURCHASE 2009 112944954 2010-07-29 CARGO ONE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 488990
Plan sponsor’s mailing address 287 NORTHERN BLVD., SUITE 204, GREAT NECK, NY, 11021
Plan sponsor’s address 287 NORTHERN BLVD., SUITE 204, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 112944954
Plan administrator’s name CARGO ONE, INC.
Plan administrator’s address 287 NORTHERN BLVD., SUITE 204, GREAT NECK, NY, 11021

Number of participants as of the end of the plan year

Active participants 12
Number of participants with account balances as of the end of the plan year 12

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing SIGLINDE SCHLOTTMANN
Valid signature Filed with authorized/valid electronic signature
CARGO ONE INC RETIREMENT TRUST PROFIT-SHARING PLAN 2009 112944954 2010-07-29 CARGO ONE, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 488990
Plan sponsor’s mailing address 287 NORTHERN BLVD., SUITE 204, GREAT NECK, NY, 11021
Plan sponsor’s address 287 NORTHERN BLVD., SUITE 204, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 112944954
Plan administrator’s name CARGO ONE, INC.
Plan administrator’s address 287 NORTHERN BLVD., SUITE 204, GREAT NECK, NY, 11021

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing SIGLINDE SCHLOTTMANN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 287 NORTHERN BLVD. SUITE 204, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
YOJI KURITA Chief Executive Officer 287 NORTHERN BLVD, STE 204, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2011-07-15 2011-08-16 Address 287 NORTHERN BLVD. SUITE 204, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1988-12-21 2011-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-12-21 2011-07-15 Address 140-35 QUEENS BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130723000720 2013-07-23 CERTIFICATE OF DISSOLUTION 2013-07-23
110816002767 2011-08-16 BIENNIAL STATEMENT 2010-12-01
110715000484 2011-07-15 CERTIFICATE OF AMENDMENT 2011-07-15
B720519-2 1988-12-21 CERTIFICATE OF INCORPORATION 1988-12-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000480 Other Statutory Actions 2000-01-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2000-01-24
Termination Date 2002-03-22
Date Issue Joined 2000-08-28
Section 1333
Status Terminated

Parties

Name CARGO ONE INC.
Role Plaintiff
Name WEST COAST LOGISTICS,
Role Defendant
9909987 Marine Contract Actions 1999-09-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-09-24
Termination Date 1999-09-30
Section 1333

Parties

Name INTERCARGO INSURANCE,
Role Plaintiff
Name CARGO ONE INC.
Role Defendant
9104393 Assault, Libel, and Slander 1991-11-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-11-08
Termination Date 1991-12-27
Date Issue Joined 1991-12-17
Section 1332

Parties

Name PANARCOS INT'L
Role Plaintiff
Name CARGO ONE INC.
Role Defendant
0103990 Marine Contract Actions 2001-06-08 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 19
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-06-08
Termination Date 2004-03-19
Section 1333
Status Terminated

Parties

Name HAPAG-LLOYD CONTAINE
Role Plaintiff
Name CARGO ONE INC.
Role Defendant
9305178 Trademark 1993-11-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1993-11-16
Termination Date 1994-05-12
Section 1125

Parties

Name CARGO ONE INC.
Role Plaintiff
Name AIRLINE TRANSPORTATI
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State