Search icon

SEA TRADE MARITIME CORP.

Company Details

Name: SEA TRADE MARITIME CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2796222
ZIP code: 10005
County: New York
Place of Formation: Liberia
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

History

Start date End date Type Value
2002-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35672 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35673 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020801000542 2002-08-01 APPLICATION OF AUTHORITY 2002-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0809193 Marine Contract Actions 2008-10-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1148000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-10-27
Termination Date 1900-01-01
Section 2813
Sub Section 28
Status Pending

Parties

Name SEA TRADE MARITIME CORP.
Role Plaintiff
Name WINDROSE SPS SHIPPING & TRADIN
Role Defendant
0900488 Marine Contract Actions 2009-01-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-16
Termination Date 2020-05-28
Date Issue Joined 2012-12-28
Pretrial Conference Date 2010-12-01
Trial Begin Date 2016-01-11
Trial End Date 2016-01-13
Section 1333
Status Terminated

Parties

Name SEA TRADE MARITIME CORP.
Role Plaintiff
Name COUTSODONTIS,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State