CARGO ONE INC.
Headquarter
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
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State