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
Name | Role | Address |
---|---|---|
STAVROS FRANGOULIDIS | Chief Executive Officer | 11-02 37TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
STAVROS FRANAGOULIDIS | DOS Process Agent | 14 DEEPDALE COURT, GLEN COVE, NY, United States, 11542 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0200632 | Marine Contract Actions | 2002-01-29 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
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