Search icon

WESTON SHIPPING INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM . DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JOHN R. LIEGEY Chief Executive Officer 115 EAST 87TH STREET, APARTMENT 39D, NEW YORK, NY, United States, 10128

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9910325 Other Contract Actions 1999-10-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 628
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-10-06
Termination Date 1999-11-08
Section 1391

Parties

Name FLEET BUSINESS,
Role Plaintiff
Name WESTON SHIPPING INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State