Search icon

SWISS SHIPPING COMPANY LTD. OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: SWISS SHIPPING COMPANY LTD. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1951 (74 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 66967
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 950 TOWER LN, STE 1600, FOSTER CITY, CA, United States, 94404
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER MERATH Chief Executive Officer 950 TOWER LN, STE 1600, FOSTER CITY, CA, United States, 94404

History

Start date End date Type Value
2000-08-22 2005-07-20 Address C/O PANALPINA, INC., 1776 ON-THE-GREEN, 67 PARK PL, MORRISTOWN, NJ, 07960, 7103, USA (Type of address: Chief Executive Officer)
1997-06-16 2000-08-22 Address C/O PANALPINA INC, 1776 ON-THE-GREEN, 67 PARK PL, MORRISTOWN, NJ, 07960, 7103, USA (Type of address: Chief Executive Officer)
1997-06-16 2001-10-09 Address 1776 ON-THE-GREEN, 67 PARK PL, MORRISTOWN, NJ, 07960, 7103, USA (Type of address: Service of Process)
1997-06-16 2005-07-20 Address C/O PANALPINA INC, 1776 ON-THE-GREEN, 67 PARK PL, MORRISTOWN, NJ, 07960, 7103, USA (Type of address: Principal Executive Office)
1994-08-04 1997-06-16 Address %PANALPINA, INC., 800 PLAZA 2, HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ, 07311, 3991, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20150723052 2015-07-23 ASSUMED NAME CORP INITIAL FILING 2015-07-23
DP-1749628 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
050720002066 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030610002367 2003-06-10 BIENNIAL STATEMENT 2003-05-01
011009000066 2001-10-09 CERTIFICATE OF CHANGE 2001-10-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State