Search icon

WESTBURY NISSAN LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTBURY NISSAN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1991 (34 years ago)
Date of dissolution: 15 May 2002
Entity Number: 1506988
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Principal Address: 375 PARK AVENUE, NEW YORK, NY, United States, 10152
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARSHALL S. COGAN Chief Executive Officer 375 PARK AVENUE, NEW YORK, NY, United States, 10152

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001044152
Phone:
2122333300

Latest Filings

Form type:
424B3
File number:
333-39989-52
Filing date:
1997-11-21
File:
Form type:
424B3
File number:
333-35907-50
Filing date:
1997-11-21
File:
Form type:
S-4/A
File number:
333-39989-52
Filing date:
1997-11-20
File:
Form type:
S-4/A
File number:
333-35907-50
Filing date:
1997-11-20
File:
Form type:
S-4
File number:
333-39989-52
Filing date:
1997-11-12
File:

History

Start date End date Type Value
1998-06-19 1999-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-06-19 1999-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1994-04-05 1999-03-10 Address 474 SOUTH BEACH ROAD, HOBE SOUND, FL, 33455, USA (Type of address: Principal Executive Office)
1994-04-05 1999-03-10 Address 1121 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-04-22 1994-04-05 Address 1121 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020515000252 2002-05-15 CERTIFICATE OF DISSOLUTION 2002-05-15
991210000321 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10
990310002354 1999-03-10 BIENNIAL STATEMENT 1999-02-01
980619000097 1998-06-19 CERTIFICATE OF CHANGE 1998-06-19
970402002810 1997-04-02 BIENNIAL STATEMENT 1997-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State