Search icon

U. S. SHIPHOLDING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U. S. SHIPHOLDING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1974 (51 years ago)
Date of dissolution: 25 Jul 2019
Entity Number: 341806
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 302 KNIGHTS RUN AVE, SUITE 1200, TAMPA, FL, United States, 33602
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SAMUEL H. NORTON Chief Executive Officer 302 KNIGHTS RUN AVE, SUITE 1200, TAMPA, FL, United States, 33602

History

Start date End date Type Value
2016-04-27 2018-04-23 Address 1301 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-04-09 2018-03-27 Address 302 KNIGHTS RUN AVE, SUITE 1200, TAMPA, FL, 33602, USA (Type of address: Service of Process)
2014-04-09 2016-04-27 Address 302 KNIGHTS RUN AVE, SUITE 1200, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)
2008-09-08 2014-04-09 Address 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-09-08 2014-04-09 Address 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190725000078 2019-07-25 CERTIFICATE OF DISSOLUTION 2019-07-25
180423006053 2018-04-23 BIENNIAL STATEMENT 2018-04-01
180327000273 2018-03-27 CERTIFICATE OF CHANGE 2018-03-27
160427006050 2016-04-27 BIENNIAL STATEMENT 2016-04-01
140409006401 2014-04-09 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State