Search icon

CAI INTERNATIONAL INC.

Company Details

Name: CAI INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1997 (28 years ago)
Entity Number: 2116070
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 273 Meserole Street, Brooklyn, NY, United States, 11206
Principal Address: The Corporation, 273 Meserole Street, Brooklyn, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 Meserole Street, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
SUJIN (JEFF) CAI Chief Executive Officer 273 MESEROLE STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 273 MESEROLE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address STEUART TOWER,, ONE MARKET PLAZA SUITE 900, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2019-03-21 2024-12-17 Address STEUART TOWER,, ONE MARKET PLAZA SUITE 900, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2019-03-21 2024-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-02-17 2019-03-21 Address 273 MESEROLE ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1999-02-17 2019-03-21 Address 273 MESEROLE ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1997-02-24 2019-03-21 Address 273 MESEROLE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1997-02-24 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241217004467 2024-12-17 BIENNIAL STATEMENT 2024-12-17
190321002037 2019-03-21 BIENNIAL STATEMENT 2019-02-01
130320002403 2013-03-20 BIENNIAL STATEMENT 2013-02-01
110216002187 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090205003131 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070222002184 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050307002064 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030205002582 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010222002503 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990217002595 1999-02-17 BIENNIAL STATEMENT 1999-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905609 Marine Contract Actions 2009-06-18 other
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 order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-18
Termination Date 2009-10-19
Section 1333
Status Terminated

Parties

Name CAI INTERNATIONAL INC.
Role Plaintiff
Name MAGISTRAL CONTAINER LIN,
Role Defendant
1404237 Other Contract Actions 2014-06-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 198000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-12
Termination Date 2014-08-25
Section 1332
Sub Section AC
Status Terminated

Parties

Name MERCHANT CASH & CAPITAL LLC
Role Plaintiff
Name CAI INTERNATIONAL INC.
Role Defendant
0703728 Marine Contract Actions 2007-05-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-11
Termination Date 2008-03-10
Section 1333
Status Terminated

Parties

Name CAI INTERNATIONAL INC.
Role Plaintiff
Name MEGAFLEET (PRIVATE) LIMITED
Role Defendant
2106977 Securities, Commodities, Exchange 2021-08-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-19
Termination Date 2021-11-30
Section 0078
Status Terminated

Parties

Name HOAG
Role Plaintiff
Name CAI INTERNATIONAL INC.
Role Defendant
2106034 Securities, Commodities, Exchange 2021-07-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-14
Termination Date 2021-08-24
Section 0078
Status Terminated

Parties

Name STEIN
Role Plaintiff
Name CAI INTERNATIONAL INC.
Role Defendant
0902341 Marine Contract Actions 2009-03-13 other
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 no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-13
Termination Date 2009-11-16
Section 1333
Status Terminated

Parties

Name CAI INTERNATIONAL INC.
Role Plaintiff
Name SHANGHAI INTERNATIONAL ,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State