Search icon

ABLE SHIPPING LTD.

Company Details

Name: ABLE SHIPPING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1983 (42 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 873411
ZIP code: 10004
County: Nassau
Place of Formation: New York
Address: 17 BATTERY PLACE, SUITE 1223, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 BATTERY PLACE, SUITE 1223, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
DANIEL RECUPERO Chief Executive Officer 17 BATTERY PLACE, SUITE 1223, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1983-10-12 1994-01-07 Address 1 TERRACE CIRCLE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1258909 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940107002432 1994-01-07 BIENNIAL STATEMENT 1993-10-01
B028548-3 1983-10-12 CERTIFICATE OF INCORPORATION 1983-10-12

Court Cases

Court Case Summary

Filing Date:
1994-04-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CONTAINERSHIP AGENCY
Party Role:
Plaintiff
Party Name:
ABLE SHIPPING LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-11-22
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SEA-LAND SERVICE
Party Role:
Plaintiff
Party Name:
ABLE SHIPPING LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-09-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SEA-LAND SERVICE
Party Role:
Plaintiff
Party Name:
ABLE SHIPPING LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State