Search icon

ST. VERDA LTD.

Company Details

Name: ST. VERDA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1992 (33 years ago)
Date of dissolution: 04 Jun 2001
Entity Number: 1616753
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1201 BROADWAY, ROOM 903, NEW YORK, NY, United States, 10001
Principal Address: 990 6TH AVE #7B, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 366

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN LEE, CPA DOS Process Agent 1201 BROADWAY, ROOM 903, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TONG KYOON LEE Chief Executive Officer 990 6TH AVE #7B, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-04-01 1996-03-18 Address 990 6TH AVENUE, #11A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-04-01 1996-03-18 Address 990 6TH AVENUE, #11A, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1992-02-28 1994-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-28 1993-04-01 Address 990 6TH AVENUE SUITE 11A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010604000745 2001-06-04 CERTIFICATE OF DISSOLUTION 2001-06-04
960318002234 1996-03-18 BIENNIAL STATEMENT 1996-02-01
941117000352 1994-11-17 CERTIFICATE OF AMENDMENT 1994-11-17
930401002558 1993-04-01 BIENNIAL STATEMENT 1993-02-01
920228000193 1992-02-28 CERTIFICATE OF INCORPORATION 1992-02-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600711 Marine Contract Actions 1996-01-31 other
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 1996-01-31
Termination Date 1996-04-10
Section 1701

Parties

Name CROWLEY AMERICAN
Role Plaintiff
Name ST. VERDA LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State