Search icon

SHIP HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SHIP HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1979 (46 years ago)
Date of dissolution: 30 Jul 2015
Entity Number: 567682
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 4 CHASE METROTECH CENTER, NEW YORK, NY, United States, 11245
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL M. MATHESON Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

History

Start date End date Type Value
2011-07-08 2015-07-28 Address 4 NEW YORK PLAZA, 19TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2011-07-08 2015-07-28 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2009-07-31 2011-07-08 Address 270 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-07-31 2011-07-08 Address 4 CHASE METROTECH CENTER, 3RD FL, BROOKLYN, NY, 11245, USA (Type of address: Principal Executive Office)
2006-05-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-9229 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9228 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20181107048 2018-11-07 ASSUMED NAME LLC INITIAL FILING 2018-11-07
150730000268 2015-07-30 CERTIFICATE OF MERGER 2015-07-30
150728006155 2015-07-28 BIENNIAL STATEMENT 2015-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State