Search icon

WESTON INC.

Company Details

Name: WESTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1997 (28 years ago)
Date of dissolution: 05 Jan 2007
Entity Number: 2178684
ZIP code: 11010
County: Queens
Place of Formation: New York
Address: 370 DOGWOOD AVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 DOGWOOD AVE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
SANDEEP ARORA Chief Executive Officer 370 DOGWOOD AVE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
1997-09-09 1999-12-14 Address 137-55B-68 DRIVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070105000661 2007-01-05 CERTIFICATE OF DISSOLUTION 2007-01-05
051110002373 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030922002262 2003-09-22 BIENNIAL STATEMENT 2003-09-01
010830002027 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991214002147 1999-12-14 BIENNIAL STATEMENT 1999-09-01
970909000582 1997-09-09 CERTIFICATE OF INCORPORATION 1997-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8604269 Other Contract Actions 1986-05-30 lack of jurisdiction
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-05-30
Termination Date 1988-10-20

Parties

Name LOIS SPORTSWEAR
Role Plaintiff
Name WESTON INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State