Search icon

KOREA SHIPPING AMERICA INC.

Headquarter

Company Details

Name: KOREA SHIPPING AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1976 (49 years ago)
Date of dissolution: 05 Jun 1987
Entity Number: 409215
ZIP code: 90802
County: New York
Place of Formation: New York
Address: 100 OCEANGATE, SUITE 320, LONG BEACH, CA, United States, 90802

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KOREA SHIPPING AMERICA INC., ILLINOIS CORP_52471923 ILLINOIS

DOS Process Agent

Name Role Address
KOREA SHIPPING AMERICA INC. DOS Process Agent 100 OCEANGATE, SUITE 320, LONG BEACH, CA, United States, 90802

History

Start date End date Type Value
1977-06-23 1987-06-05 Address 71 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)
1976-09-03 1979-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-09-03 1977-06-23 Address 80 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081104068 2008-11-04 ASSUMED NAME CORP INITIAL FILING 2008-11-04
B505527-6 1987-06-05 CERTIFICATE OF MERGER 1987-06-05
B156736-3 1984-10-31 CERTIFICATE OF MERGER 1984-10-31
A621712-3 1979-11-16 CERTIFICATE OF AMENDMENT 1979-11-16
A410229-2 1977-06-23 CERTIFICATE OF AMENDMENT 1977-06-23
A340578-6 1976-09-03 CERTIFICATE OF INCORPORATION 1976-09-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8703611 Other Contract Actions 1987-05-26 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-05-26
Termination Date 1987-09-14
Section 1332

Parties

Name KOREA SHIPPING AMERICA INC.
Role Plaintiff
Name BFT TRANSPORT
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State