Search icon

NESTOR SHIPPING SERVICES, INC.

Company Details

Name: NESTOR SHIPPING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1993 (32 years ago)
Date of dissolution: 01 Aug 2019
Entity Number: 1721298
ZIP code: 11542
County: Queens
Place of Formation: New York
Principal Address: 11-02 37TH AVE, LONG ISLAND CITY, NY, United States, 11101
Address: 14 DEEPDALE COURT, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STAVROS FRANGOULIDIS Chief Executive Officer 11-02 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
STAVROS FRANAGOULIDIS DOS Process Agent 14 DEEPDALE COURT, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1993-04-26 2003-04-18 Address 305 BROADWAY-SUITE 200, NEW YORK, NY, 10007, 1109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190801000882 2019-08-01 CERTIFICATE OF DISSOLUTION 2019-08-01
030418002516 2003-04-18 BIENNIAL STATEMENT 2003-04-01
930426000207 1993-04-26 CERTIFICATE OF INCORPORATION 1993-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200632 Marine Contract Actions 2002-01-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 13
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-01-29
Termination Date 2002-03-19
Section 0741
Status Terminated

Parties

Name ZIM-AMERICAN ISRAELI SHIPPING
Role Plaintiff
Name NESTOR SHIPPING SERVICES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State