Search icon

WEBTRANS LOGISTICS, INC.

Company Details

Name: WEBTRANS LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2006 (19 years ago)
Entity Number: 3326960
ZIP code: 11434
County: Queens
Place of Formation: California
Address: 145-19 156TH ST, #D, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
ANTHONY PARK DOS Process Agent 145-19 156TH ST, #D, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
ANTHONY PARK Chief Executive Officer 21136 S WILMINGTON AVE, #200, CARSON, CA, United States, 90810

History

Start date End date Type Value
2008-02-25 2014-04-22 Address 145-34 157TH ST, 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2008-02-25 2014-04-22 Address 15-34 157TH ST, 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2006-02-28 2008-02-25 Address 147-55 175TH STREET, SUITE 102, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002316 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120430002517 2012-04-30 BIENNIAL STATEMENT 2012-02-01
080225002102 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060228000975 2006-02-28 APPLICATION OF AUTHORITY 2006-02-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507091 Marine Contract Actions 2015-09-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 18000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-09
Termination Date 2016-03-03
Section 1291
Status Terminated

Parties

Name HARTFORD FIRE INSURANCE COMPAN
Role Plaintiff
Name WEBTRANS LOGISTICS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State