Search icon

FINE TRANSPORT INC.

Company Details

Name: FINE TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 2233099
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 5856 MAURICE AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5856 MAURICE AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
THOMAS F KURZ Chief Executive Officer 5856 MAURICE AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1998-02-26 2000-03-14 Address 58-56 MAURICE AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1627230 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
000314002735 2000-03-14 BIENNIAL STATEMENT 2000-02-01
980226000770 1998-02-26 CERTIFICATE OF INCORPORATION 1998-02-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0003905 Marine Contract Actions 2000-07-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2000-07-06
Termination Date 2000-09-20
Section 0741

Parties

Name SEA-LAND SERVICE, IN
Role Plaintiff
Name FINE TRANSPORT INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State