Search icon

SEA EXPRESS INC.

Company Details

Name: SEA EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1998 (27 years ago)
Date of dissolution: 02 Oct 2018
Entity Number: 2285009
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-02 55TH ST., MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS CHON Chief Executive Officer 59-02 55TH ST., MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-02 55TH ST., MASPETH, NY, United States, 11378

History

Start date End date Type Value
1998-08-03 2000-09-15 Address 219-82 C. 64TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181002000221 2018-10-02 CERTIFICATE OF DISSOLUTION 2018-10-02
160822006080 2016-08-22 BIENNIAL STATEMENT 2016-08-01
120806006259 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100812003063 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080930002996 2008-09-30 BIENNIAL STATEMENT 2008-08-01
060726002437 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040927002724 2004-09-27 BIENNIAL STATEMENT 2004-08-01
000915002503 2000-09-15 BIENNIAL STATEMENT 2000-08-01
980803000241 1998-08-03 CERTIFICATE OF INCORPORATION 1998-08-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1738804 Intrastate Non-Hazmat 2008-02-17 - - 3 3 Private(Property)
Legal Name SEA EXPRESS INC
DBA Name -
Physical Address 5902 55TH ST, MASPETH, NY, 11378, US
Mailing Address 5902 55TH ST, MASPETH, NY, 11378, US
Phone (718) 497-3456
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0507107 Marine Contract Actions 2005-08-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 657000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-11
Termination Date 2005-11-23
Section 1333
Status Terminated

Parties

Name FURTRANS DENIZCILIK TICARET VE
Role Plaintiff
Name SEA EXPRESS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State