Search icon

SAVITRANSPORT INC.

Headquarter

Company Details

Name: SAVITRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1996 (29 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 2027121
ZIP code: 07001
County: Queens
Place of Formation: New York
Address: 4 ENGELHARD AVE, AVENEL, NJ, United States, 07001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SAVITRANSPORT INC., ILLINOIS CORP_65502976 ILLINOIS

DOS Process Agent

Name Role Address
SAVITRANSPORT INC. DOS Process Agent 4 ENGELHARD AVE, AVENEL, NJ, United States, 07001

Chief Executive Officer

Name Role Address
ALESSANDRO SAVIA Chief Executive Officer 4 ENGELHARD AVE, AVENEL, NJ, United States, 07001

History

Start date End date Type Value
2017-05-12 2020-10-05 Address 148-08 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2005-12-01 2020-10-05 Address 148-08 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2005-12-01 2017-05-12 Address 148-08 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2000-05-05 2005-12-01 Address 149-10 183RD ST, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2000-05-05 2005-12-01 Address 149-10 183RD ST, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2000-05-05 2005-12-01 Address 149-10 183RD ST, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
1998-05-06 2000-05-05 Address 149-10 183RD STREET, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
1998-05-06 2000-05-05 Address 149-10 183RD STREET, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
1996-05-07 2000-05-05 Address 149-10 183RD STREET, JAMAICA, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409000564 2024-04-08 CERTIFICATE OF MERGER 2024-04-08
201005062554 2020-10-05 BIENNIAL STATEMENT 2020-05-01
180614006323 2018-06-14 BIENNIAL STATEMENT 2018-05-01
170512006163 2017-05-12 BIENNIAL STATEMENT 2016-05-01
131119002068 2013-11-19 BIENNIAL STATEMENT 2012-05-01
070430000730 2007-04-30 CERTIFICATE OF MERGER 2007-04-30
070402002264 2007-04-02 BIENNIAL STATEMENT 2006-05-01
051201003164 2005-12-01 BIENNIAL STATEMENT 2004-05-01
000505002355 2000-05-05 BIENNIAL STATEMENT 2000-05-01
980506002586 1998-05-06 BIENNIAL STATEMENT 1998-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503099 Marine Contract Actions 2005-06-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 78000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 2
Filing Date 2005-06-28
Termination Date 2005-08-23
Section 0741
Status Terminated

Parties

Name COUNTRY GEAR LTD.
Role Plaintiff
Name SAVITRANSPORT INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State