Name: | WESTON SHIPPING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1990 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1464893 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM . | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN R. LIEGEY | Chief Executive Officer | 115 EAST 87TH STREET, APARTMENT 39D, NEW YORK, NY, United States, 10128 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1230314 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
000055008372 | 1993-10-27 | BIENNIAL STATEMENT | 1993-07-01 |
930528002525 | 1993-05-28 | BIENNIAL STATEMENT | 1992-07-01 |
900731000314 | 1990-07-31 | APPLICATION OF AUTHORITY | 1990-07-31 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State