Name: | WESTMORELAND COAL SALES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1968 (56 years ago) |
Date of dissolution: | 28 Aug 2009 |
Entity Number: | 171159 |
ZIP code: | 80903 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2 NORTH CASCADE AVE., 2ND FL., COLORADO SPRINGS, CO, United States, 80903 |
Principal Address: | 700 THE BELLEVUE, 200 SOUTH BROAD STREET, PHILADELPHIA, PA, United States, 19102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 NORTH CASCADE AVE., 2ND FL., COLORADO SPRINGS, CO, United States, 80903 |
Name | Role | Address |
---|---|---|
E. B. LEISENRING JR. | Chief Executive Officer | 700 THE BELLEVUE, 200 SOUTH BROAD STREET, PHILADELPHIA, PA, United States, 19102 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-28 | 2009-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-28 | 2009-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1985-11-06 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-11-06 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-05-29 | 1985-03-21 | Name | GENERAL COAL COMPANY |
1968-12-04 | 1985-11-06 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1968-12-04 | 1973-05-29 | Name | SPRAGUE COAL INTERNATIONAL, INC. |
1968-12-04 | 1985-11-06 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090828000701 | 2009-08-28 | SURRENDER OF AUTHORITY | 2009-08-28 |
990928000272 | 1999-09-28 | CERTIFICATE OF CHANGE | 1999-09-28 |
931229002754 | 1993-12-29 | BIENNIAL STATEMENT | 1993-12-01 |
930316002914 | 1993-03-16 | BIENNIAL STATEMENT | 1992-12-01 |
C176768-2 | 1991-04-30 | ASSUMED NAME CORP INITIAL FILING | 1991-04-30 |
B285400-2 | 1985-11-06 | CERTIFICATE OF AMENDMENT | 1985-11-06 |
B205597-2 | 1985-03-21 | CERTIFICATE OF AMENDMENT | 1985-03-21 |
A74588-2 | 1973-05-29 | CERTIFICATE OF AMENDMENT | 1973-05-29 |
721154-5 | 1968-12-04 | APPLICATION OF AUTHORITY | 1968-12-04 |
Date of last update: 12 Feb 2025
Sources: New York Secretary of State