Search icon

WESTERN NASSAU TERMINALS INC.

Company Details

Name: WESTERN NASSAU TERMINALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1993 (32 years ago)
Entity Number: 1756159
ZIP code: 10105
County: Nassau
Place of Formation: New York
Principal Address: 19-01 STEINWAY ST, ASTORIA, NY, United States, 11105
Address: 1345 6TH AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RONALD B. GOODMAN, ESQ. Agent ROBINSON BROG ET. AL., 1345 6TH AVENUE, 31ST FLOOR, NEW YORK, NY, 10105

DOS Process Agent

Name Role Address
ROBINSON BROG ET. AL. DOS Process Agent 1345 6TH AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
LEONARD BALDARI Chief Executive Officer 19-01 STEINWAY ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2005-12-28 2006-06-27 Address RONALD KANIUK, ESQ., 350 5TH AVE, STE 2418, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-08-16 1999-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-16 1999-08-16 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1996-03-04 2006-06-27 Address (Type of address: Registered Agent)
1995-10-27 2005-12-28 Address ATTN RONALD B GOODMAN, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060627000035 2006-06-27 CERTIFICATE OF CHANGE 2006-06-27
051228002184 2005-12-28 BIENNIAL STATEMENT 2005-09-01
010830002645 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991026002268 1999-10-26 BIENNIAL STATEMENT 1999-09-01
990816000596 1999-08-16 CERTIFICATE OF AMENDMENT 1999-08-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State