Search icon

CARGO AGENTS, INC.

Company Details

Name: CARGO AGENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2004 (21 years ago)
Entity Number: 3021642
ZIP code: 11354
County: Queens
Place of Formation: Wyoming
Address: 143-30 38TH AVE., STE. 1H, FLUSHING, NY, United States, 11354
Principal Address: 245 06 JERICHO TPKE STE 108, FLORAL PARK, NY, United States, 10452

Agent

Name Role Address
JOSE DONADO, CARGO AGENTS, INC. Agent 143-30 38TH AVE., STE. 1H, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143-30 38TH AVE., STE. 1H, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JOSE DONADO Chief Executive Officer CARGO AGENTS INC, 245 06 JERICHO TPKE, FLORAL PARK, NY, United States, 10452

History

Start date End date Type Value
2007-04-24 2009-08-11 Address CARGO AGENTS INC, MAIN FL 245-06 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Registered Agent)
2007-04-24 2009-08-11 Address STE 108 MAIN FL, 245-06 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2004-03-04 2007-04-24 Address 245-06 JERICHO TPKE., STE. LL105, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090811000381 2009-08-11 CERTIFICATE OF CHANGE 2009-08-11
080304003291 2008-03-04 BIENNIAL STATEMENT 2008-03-01
070424000045 2007-04-24 CERTIFICATE OF CHANGE 2007-04-24
060517003028 2006-05-17 BIENNIAL STATEMENT 2006-03-01
040304000154 2004-03-04 APPLICATION OF AUTHORITY 2004-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307216 Antitrust 2013-10-11 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-11
Termination Date 2013-11-13
Section 0001
Status Terminated

Parties

Name CARGO AGENTS, INC.
Role Plaintiff
Name NIPPON YUSEN KABUSHIKI ,
Role Defendant
1103461 Marine Contract Actions 2011-07-19 consent
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-19
Termination Date 2014-04-02
Date Issue Joined 2011-09-05
Pretrial Conference Date 2011-10-14
Section 1331
Sub Section BC
Status Terminated

Parties

Name CMA CGM (AMERICA) LLC
Role Plaintiff
Name CARGO AGENTS, INC.
Role Defendant
1005070 Marine Contract Actions 2010-07-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 29000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-01
Termination Date 2011-12-22
Date Issue Joined 2010-09-23
Section 1333
Status Terminated

Parties

Name MEDITERRANEAN SHIPPING COMPANY
Role Plaintiff
Name CARGO AGENTS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State