Search icon

C.V. INTERNATIONAL INC.

Company Details

Name: C.V. INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1992 (33 years ago)
Date of dissolution: 25 Oct 1999
Entity Number: 1638151
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 112 SMITH PLACE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS VILLALVA Chief Executive Officer 112 SMITH PLACE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 SMITH PLACE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
1992-05-20 1993-08-24 Address 112 SMITH PLACE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991025000660 1999-10-25 CERTIFICATE OF DISSOLUTION 1999-10-25
980508002013 1998-05-08 BIENNIAL STATEMENT 1998-05-01
960722002616 1996-07-22 BIENNIAL STATEMENT 1996-05-01
930824002697 1993-08-24 BIENNIAL STATEMENT 1993-05-01
920520000379 1992-05-20 CERTIFICATE OF INCORPORATION 1992-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307287 Marine Contract Actions 2013-10-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-16
Termination Date 2014-01-10
Date Issue Joined 2013-12-13
Section 1331
Sub Section BC
Status Terminated

Parties

Name OOCL (USA) INC.
Role Plaintiff
Name C.V. INTERNATIONAL INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State