Search icon

HULL AND CARGO SURVEYORS, INC.

Headquarter

Company Details

Name: HULL AND CARGO SURVEYORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1969 (56 years ago)
Date of dissolution: 02 Nov 2000
Entity Number: 277133
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: CNA PLAZA, STATUTORY REPORTING 215, CHICAGO, IL, United States, 60685
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
HECTOR E. MENDEZ Agent 180 MAIDEN LANE, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
TIM E DONNEY Chief Executive Officer CNA PLAZA, CHICAGO, IL, United States, 60685

Links between entities

Type:
Headquarter of
Company Number:
592417
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
48578F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-860-934
State:
Alabama
Type:
Headquarter of
Company Number:
824646
State:
FLORIDA
Type:
Headquarter of
Company Number:
000070399
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0279246
State:
CONNECTICUT

History

Start date End date Type Value
1997-02-12 1999-06-01 Address 1 CONTINENTAL DR, CRANBURY, NJ, 08570, 0001, USA (Type of address: Chief Executive Officer)
1997-02-12 1999-06-01 Address CNA PLAZA, CHICAGO, IL, 60685, USA (Type of address: Principal Executive Office)
1992-12-01 1997-02-12 Address ONE CONTINENTAL DRIVE, CRANBURY, NJ, 08570, 0001, USA (Type of address: Chief Executive Officer)
1992-12-01 1997-02-12 Address ONE CONTINENTAL DRIVE, CRANBURY, NJ, 08570, 0001, USA (Type of address: Principal Executive Office)
1992-05-07 1995-10-25 Address 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001102000358 2000-11-02 CERTIFICATE OF DISSOLUTION 2000-11-02
C282555-1 1999-12-20 ASSUMED NAME CORP INITIAL FILING 1999-12-20
990601002050 1999-06-01 BIENNIAL STATEMENT 1999-05-01
970520002382 1997-05-20 BIENNIAL STATEMENT 1997-05-01
970212002044 1997-02-12 BIENNIAL STATEMENT 1995-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State