Search icon

SHANDONG INDUSTRIAL INC.

Company Details

Name: SHANDONG INDUSTRIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1990 (35 years ago)
Date of dissolution: 27 Nov 1992
Entity Number: 1468167
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 42-01 FORLEY STREET, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-01 FORLEY STREET, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
921127000228 1992-11-27 CERTIFICATE OF DISSOLUTION 1992-11-27
900814000071 1990-08-14 CERTIFICATE OF INCORPORATION 1990-08-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506226 Marine Contract Actions 2008-01-14 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 253000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-14
Termination Date 2010-04-29
Date Issue Joined 2009-05-08
Section 1333
Status Terminated

Parties

Name SHANDONG INDUSTRIAL INC.
Role Plaintiff
Name M/V RICKMERS GENOA,
Role Defendant
0506226 Marine Contract Actions 2005-07-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 253000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-06
Termination Date 2008-01-14
Date Issue Joined 2006-11-22
Pretrial Conference Date 2006-12-12
Section 1333
Status Terminated

Parties

Name SHANDONG INDUSTRIAL INC.
Role Plaintiff
Name "M/V "" RICKMERS GENOA"""
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State