-
Home Page
›
-
Counties
›
-
Queens
›
-
11378
›
-
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