Name: | SEABOARD MARINE LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2003 (21 years ago) |
Entity Number: | 2982307 |
ZIP code: | 10168 |
County: | Nassau |
Place of Formation: | Liberia |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 8001 NW 79TH AVE, MIAMI, FL, United States, 33166 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
EDWARD A GONZALEZ | Chief Executive Officer | 8001 NW 79TH AVE, MIAMI, FL, United States, 33166 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 8001 NW 79TH AVE, MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-11-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-11-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2017-11-14 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-10-03 | 2017-11-14 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-10-03 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2007-12-21 | 2023-11-02 | Address | 8001 NW 79TH AVE, MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2013-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-01-18 | 2007-12-21 | Address | 1630 PORT BLVD, DODGE ISLAND, FL, 33132, USA (Type of address: Chief Executive Officer) |
2003-11-26 | 2013-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102003153 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211109003321 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
SR-115056 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115055 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
191105061562 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171114006376 | 2017-11-14 | BIENNIAL STATEMENT | 2017-11-01 |
151110006084 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
131119006461 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
131003000601 | 2013-10-03 | CERTIFICATE OF CHANGE | 2013-10-03 |
111213002163 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0407586 | Marine Contract Actions | 2004-09-24 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MEREX FOOD CORPORATION |
Role | Plaintiff |
Name | SEABOARD MARINE LTD. |
Role | Defendant |
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 | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-11-05 |
Termination Date | 2020-01-28 |
Pretrial Conference Date | 2019-12-02 |
Section | 1333 |
Status | Terminated |
Parties
Name | OPERADORA DE TIENDAS S.A. WALM |
Role | Plaintiff |
Name | SEABOARD MARINE LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 5 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1991-10-18 |
Termination Date | 1992-05-04 |
Section | 0741 |
Parties
Name | SEABOARD MARINE LTD. |
Role | Plaintiff |
Name | UTOPIAN INDUSTRIES |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1999-05-20 |
Termination Date | 2000-02-18 |
Date Issue Joined | 1999-06-14 |
Pretrial Conference Date | 1999-07-01 |
Section | 1300 |
Parties
Name | KIDS INT'L. CORP., |
Role | Plaintiff |
Name | SEABOARD MARINE LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 194000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-06-20 |
Termination Date | 2008-07-23 |
Section | 1333 |
Status | Terminated |
Parties
Name | COMPANIA MINERA SPENE S.A. |
Role | Plaintiff |
Name | SEABOARD MARINE LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 1000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 0 |
Filing Date | 1989-12-05 |
Termination Date | 1990-03-22 |
Date Issue Joined | 1990-01-19 |
Section | 1333 |
Parties
Name | DEL TROPICO CO. |
Role | Plaintiff |
Name | SEABOARD MARINE LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Mandatory |
Office | 1 |
Filing Date | 1990-06-25 |
Termination Date | 1990-10-23 |
Parties
Name | SEABOARD MARINE LTD. |
Role | Plaintiff |
Name | MARK V CUSTOM HOUSE BROKERS |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 15000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-05-03 |
Termination Date | 2018-09-24 |
Section | 1333 |
Sub Section | MC |
Status | Terminated |
Parties
Name | SEABOARD MARINE LTD. |
Role | Defendant |
Name | LA UNION COMPANIA NACIONAL DE |
Role | Plaintiff |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State