Search icon

SHIPCENTRAL, LIMITED

Company Details

Name: SHIPCENTRAL, LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1973 (51 years ago)
Date of dissolution: 14 Jan 2015
Entity Number: 240471
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 317 MADISON AVE. SUITE 1607, NEW YORK, NY, United States, 10017
Principal Address: 317 MADISON AVE, SUITE 1607, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHIPCENTRAL, LIMITED 401(K) RETIREMENT SAVINGS PLAN 2013 132765344 2014-06-16 SHIPCENTRAL, LIMITED 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2129494790
Plan sponsor’s address 317 MADISON AVENUE, SUITE 1607, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing JEAN WONG
Role Employer/plan sponsor
Date 2014-06-16
Name of individual signing JEAN WONG
SHIPCENTRAL, LIMITED 401(K) RETIREMENT PLAN 2012 132765344 2013-06-18 SHIPCENTRAL, LIMITED 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2129494790
Plan sponsor’s address 317 MADISON AVENUE, SUITE 1607, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing JEAN WONG
Role Employer/plan sponsor
Date 2013-06-18
Name of individual signing JEAN WONG
SHIPCENTRAL, LIMITED 401(K) RETIREMENT PLAN 2011 132765344 2012-09-17 SHIPCENTRAL, LIMITED 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2129494790
Plan sponsor’s address 317 MADISON AVENUE, SUITE 1607, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 132765344
Plan administrator’s name SHIPCENTRAL, LIMITED
Plan administrator’s address 317 MADISON AVENUE, SUITE 1607, NEW YORK, NY, 10017
Administrator’s telephone number 2129494790

Signature of

Role Plan administrator
Date 2012-09-17
Name of individual signing JEAN WONG
Role Employer/plan sponsor
Date 2012-09-17
Name of individual signing JEAN WONG
SHIPCENTRAL, LIMITED 401(K) RETIREMENT PLAN 2010 132765344 2011-07-12 SHIPCENTRAL, LIMITED 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2129494790
Plan sponsor’s address 317 MADISON AVENUE, SUITE 1607, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 132765344
Plan administrator’s name SHIPCENTRAL, LIMITED
Plan administrator’s address 317 MADISON AVENUE, SUITE 1607, NEW YORK, NY, 10017
Administrator’s telephone number 2129494790

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing JEAN WONG
SHIPCENTRAL, LIMITED 401(K) RETIREMENT PLAN 2009 132765344 2010-06-24 SHIPCENTRAL, LIMITED 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 531390
Sponsor’s telephone number 2129494790
Plan sponsor’s address 317 MADISON AVENUE, SUITE 1607, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 132765344
Plan administrator’s name SHIPCENTRAL, LIMITED
Plan administrator’s address 317 MADISON AVENUE, SUITE 1607, NEW YORK, NY, 10017
Administrator’s telephone number 2129494790

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing JEAN WONG

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 MADISON AVE. SUITE 1607, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PAULINE HARRIS Chief Executive Officer 317 MADISON AVENUE-STE 1607, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-12-02 2006-01-17 Address 317 MADISON AVE, SUITE 1607, NEW YORK, NY, 10017, 5385, USA (Type of address: Chief Executive Officer)
1993-01-14 1997-12-02 Address 41 EAST 42ND STREET, SUITE 1607, NEW YORK, NY, 10017, 5385, USA (Type of address: Chief Executive Officer)
1993-01-14 1997-12-02 Address 41 EAST 42ND STREET, SUITE 1607, NEW YORK, NY, 10017, 5385, USA (Type of address: Principal Executive Office)
1993-01-14 1997-05-16 Address 41 EAST 42ND STREET, SUITE 1607, NEW YORK, NY, 10017, 5385, USA (Type of address: Service of Process)
1991-05-17 1993-01-14 Address 41 EAST 42ND STREET, SUITE 1607, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1973-12-12 1991-05-17 Address 1 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114000564 2015-01-14 CERTIFICATE OF TERMINATION 2015-01-14
140102002243 2014-01-02 BIENNIAL STATEMENT 2013-12-01
111229002272 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091209002614 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071211002934 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060117002246 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031223002020 2003-12-23 BIENNIAL STATEMENT 2003-12-01
011213002675 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000112002552 2000-01-12 BIENNIAL STATEMENT 1999-12-01
C260993-1 1998-06-09 ASSUMED NAME CORP INITIAL FILING 1998-06-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State