Search icon

COBRA LOGISTICS INC.

Company Details

Name: COBRA LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2012 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4320590
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 35-26 98 STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORGE L BAEZ DOS Process Agent 35-26 98 STREET, CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
DP-2226752 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121115000595 2012-11-15 CERTIFICATE OF INCORPORATION 2012-11-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0811369 Other Personal Injury 2008-12-31 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-12-31
Termination Date 2009-04-29
Section 1332
Sub Section CT
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name COBRA LOGISTICS INC.
Role Defendant
1603873 Motor Vehicle Personal Injury 2016-07-12 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-12
Termination Date 2017-12-21
Section 1441
Sub Section AU
Status Terminated

Parties

Name KHAN
Role Plaintiff
Name COBRA LOGISTICS INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State