Search icon

MARITIME, INC.

Company Details

Name: MARITIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1990 (34 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1493009
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1508 EAST GENESEE ST., UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD S. KOHLER DOS Process Agent 1508 EAST GENESEE ST., UTICA, NY, United States, 13502

Filings

Filing Number Date Filed Type Effective Date
DP-1252299 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
901205000014 1990-12-05 CERTIFICATE OF INCORPORATION 1990-12-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8802985 Other Statutory Actions 1988-04-29 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 no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1988-04-29
Transfer Date 1991-07-19
Termination Date 1991-12-20
Transfer Office 7
Transfer Docket Number 8802985
Transfer Origin 1

Parties

Name MARITIME, INC.
Role Plaintiff
Name UNIDENTIFIED VESSEL
Role Defendant
8802986 Other Statutory Actions 1988-04-29 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 no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1988-04-29
Transfer Date 1991-07-19
Termination Date 1991-12-20
Transfer Office 7
Transfer Docket Number 8802986
Transfer Origin 1

Parties

Name MARITIME, INC.
Role Plaintiff
Name UNIDENTIFIED WRECKES
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State