Search icon

SEABOARD MARINE LTD.

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
EDWARD A GONZALEZ Chief Executive Officer 8001 NW 79TH AVE, MIAMI, FL, United States, 33166

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0407586 Marine Contract Actions 2004-09-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-09-24
Termination Date 2004-12-02
Section 1333
Status Terminated

Parties

Name MEREX FOOD CORPORATION
Role Plaintiff
Name SEABOARD MARINE LTD.
Role Defendant
1910287 Marine Contract Actions 2019-11-05 voluntarily
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
9104060 Marine Contract Actions 1991-10-18 want of prosecution
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
9903714 Marine Contract Actions 1999-05-20 settled
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
0805584 Marine Contract Actions 2008-06-20 transfer to another district
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
8904063 Marine Contract Actions 1989-12-05 remanded to state court
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
9002132 Marine Contract Actions 1990-06-25 default
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
1803978 Marine Contract Actions 2018-05-03 voluntarily
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