Search icon

WESTA TRADING CORP.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SENA H. SERYI Chief Executive Officer 11 3RD AVENUE, GARDEN CITY, NY, United States, 11040

History

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)

Filings

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