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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARGO ONE INC., ILLINOIS | CORP_57796642 | ILLINOIS |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 287 NORTHERN BLVD. SUITE 204, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
YOJI KURITA | Chief Executive Officer | 287 NORTHERN BLVD, STE 204, GREAT NECK, NY, United States, 11021 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000480 | Other Statutory Actions | 2000-01-24 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARGO ONE INC. |
Role | Plaintiff |
Name | WEST COAST LOGISTICS, |
Role | Defendant |
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 |
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 |
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 |
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