Search icon

KUDI AIR CARGO INC.

Company Details

Name: KUDI AIR CARGO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1995 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1898048
ZIP code: 11430
County: Queens
Place of Formation: New York
Address: CARGO BUILDING #68, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, United States, 11430
Principal Address: J.F.K INT'L AIRPORT, BLDG #68, JAMAICA, NY, United States, 11430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CARGO BUILDING #68, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, United States, 11430

Chief Executive Officer

Name Role Address
MR ADELEKE O THOMAS Chief Executive Officer J.F.K INT'L AIRPORT, BLDG #68, JAMAICA, NY, United States, 11430

Filings

Filing Number Date Filed Type Effective Date
DP-1710194 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
970402002680 1997-04-02 BIENNIAL STATEMENT 1997-02-01
950227000401 1995-02-27 CERTIFICATE OF INCORPORATION 1995-02-27

Court Cases

Court Case Summary

Filing Date:
2005-02-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MAERSK SEALAND
Party Role:
Plaintiff
Party Name:
KUDI AIR CARGO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-12-01
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MAERSK SEALAND
Party Role:
Plaintiff
Party Name:
KUDI AIR CARGO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MAERSK SEALAND
Party Role:
Plaintiff
Party Name:
KUDI AIR CARGO INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State