Search icon

SAFMARINE, INC.

Company Details

Name: SAFMARINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2498825
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 180 PARK AVENUE, FLORHAM PARK, NJ, United States, 07932
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JONATHAN YOCK Chief Executive Officer 180 PARK AVENUE, FLORHAM PARK, NJ, United States, 07932

History

Start date End date Type Value
2012-06-06 2016-04-20 Address 2 GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
2010-05-11 2016-04-20 Address 2 GIRALDA FARMS, MADISON AVE, MADISON, NJ, 07940, USA (Type of address: Principal Executive Office)
2010-05-11 2012-06-06 Address 2 GIRALDA FARMS-MADISON AVE, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
2006-05-17 2010-05-11 Address 7 GIRALDA FARMS / MADISON AVE, PO BOX 880, MADISON, NJ, 07940, 0880, USA (Type of address: Chief Executive Officer)
2006-05-17 2010-05-11 Address 7 GIRALDA FARMS / MADISON AVE, PO BOX 880, MADISON, NJ, 07940, 0880, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-31092 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31091 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2179095 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
160420006032 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140428006348 2014-04-28 BIENNIAL STATEMENT 2014-04-01

Court Cases

Court Case Summary

Filing Date:
2010-04-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SAFMARINE, INC.
Party Role:
Plaintiff
Party Name:
COLUMBIA CONTAINER LINE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-17
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SAFMARINE, INC.
Party Role:
Plaintiff
Party Name:
PHOENIX ARGO-INDUSTRIAL CORPOR
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State