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 |
Name | Role | Address |
---|---|---|
JOSE DONADO, CARGO AGENTS, INC. | Agent | 143-30 38TH AVE., STE. 1H, FLUSHING, NY, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 143-30 38TH AVE., STE. 1H, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
JOSE DONADO | Chief Executive Officer | CARGO AGENTS INC, 245 06 JERICHO TPKE, FLORAL PARK, NY, United States, 10452 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1307216 | Antitrust | 2013-10-11 | multi district litigation transfer | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARGO AGENTS, INC. |
Role | Plaintiff |
Name | NIPPON YUSEN KABUSHIKI , |
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 | 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 |
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