Name: | WESTA TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1991 (34 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1561054 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 164-A CLEVELAND AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SENA H. SERYI | Chief Executive Officer | 11 3RD AVENUE, GARDEN CITY, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 1996-04-19 | Address | 3 CARLTON AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1991-07-12 | 1993-04-15 | Address | 1088 WANTAGH AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1404928 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
960419000542 | 1996-04-19 | CERTIFICATE OF CHANGE | 1996-04-19 |
000051004229 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930415002580 | 1993-04-15 | BIENNIAL STATEMENT | 1992-07-01 |
910712000032 | 1991-07-12 | CERTIFICATE OF INCORPORATION | 1991-07-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State