Search icon

NOVOCARGO USA, INC.

Company Details

Name: NOVOCARGO USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1989 (36 years ago)
Date of dissolution: 01 Sep 2006
Entity Number: 1316881
ZIP code: 08830
County: New York
Place of Formation: New York
Address: 200 MIDDLESEX ESSEX TPKE, ISELIN, NJ, United States, 08830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY WEINGART Chief Executive Officer 200 MIDDLESEX ESSEX TPKE, ISELIN, NJ, United States, 08830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 MIDDLESEX ESSEX TPKE, ISELIN, NJ, United States, 08830

History

Start date End date Type Value
1993-02-25 1999-11-16 Address 82 WALL STREET, SUITE 1101, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-02-25 1999-11-16 Address 82 WALL STREET, SUITE 1101, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1993-02-25 1999-11-16 Address 82 WALL STREET, SUITE 1101, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1993-01-08 1993-02-25 Address 82 WALL STREET - ROOM 1101, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1989-01-13 1993-01-08 Address 1140 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060901000580 2006-09-01 CERTIFICATE OF DISSOLUTION 2006-09-01
060411000411 2006-04-11 ANNULMENT OF DISSOLUTION 2006-04-11
010105002350 2001-01-05 BIENNIAL STATEMENT 2001-01-01
DP-1499484 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
991214002166 1999-12-14 BIENNIAL STATEMENT 1999-01-01

Court Cases

Court Case Summary

Filing Date:
2001-01-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
HARTFORD FIRE INS.,
Party Role:
Plaintiff
Party Name:
NOVOCARGO USA, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State