Search icon

WEGO CHEMICAL AND MINERAL CORP.

Company Details

Name: WEGO CHEMICAL AND MINERAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1982 (43 years ago)
Date of dissolution: 13 Dec 2021
Entity Number: 785078
ZIP code: 11021
County: New York
Place of Formation: New York
Address: HILBERT ESHAGHPOUR, 239 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HILBERT ESHAGHPOUR Chief Executive Officer 239 GREAT NECK RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
WEGO CHEMICAL AND MINERAL CORP. DOS Process Agent HILBERT ESHAGHPOUR, 239 GREAT NECK RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2014-09-22 2020-08-04 Address HILBERT ESHAGHPOUR, 239 GREAT NECK RD, GREAT NECK, NY, 11021, 3311, USA (Type of address: Service of Process)
2012-09-05 2014-09-22 Address EDWARD KHALILY, 239 GREAT NECK RD, GREAT NECK, NY, 11021, 3311, USA (Type of address: Service of Process)
2012-09-05 2014-09-22 Address EDWARD KHALILY, 239 GREAT NECK RD, GREAT NECK, NY, 11021, 3311, USA (Type of address: Principal Executive Office)
2012-09-05 2014-09-22 Address EDWARD KHALILY, 239 GREAT NECK RD, GREAT NECK, NY, 11021, 3311, USA (Type of address: Chief Executive Officer)
2010-08-20 2012-09-05 Address EDWRAD KHALILY, 239 GREAT NECK RD, GREAT NECK, NY, 11021, 3311, USA (Type of address: Chief Executive Officer)
2002-09-06 2010-08-20 Address 239 GREAT NECK RD, GREAT NECK, NY, 11021, 3311, USA (Type of address: Chief Executive Officer)
2000-10-27 2012-09-05 Address EDWARD KHALILY, 239 GREAT NECK RD, GREAT NECK, NY, 11021, 3311, USA (Type of address: Principal Executive Office)
2000-10-27 2002-09-06 Address 239 GREAT NECK RD, GREAT NECK, NY, 11021, 3311, USA (Type of address: Chief Executive Officer)
2000-10-27 2012-09-05 Address EDWARD KHALILY, 239 GREAT NECK RD, GREAT NECK, NY, 11021, 3311, USA (Type of address: Service of Process)
1995-07-27 2000-10-27 Address EDWARD KHALILY, 265 GREAT NECK ROAD, GREAT NECK, NY, 11021, 3311, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211213002782 2021-12-13 CERTIFICATE OF MERGER 2021-12-13
200804060639 2020-08-04 BIENNIAL STATEMENT 2020-08-01
181227006010 2018-12-27 BIENNIAL STATEMENT 2018-08-01
160829006230 2016-08-29 BIENNIAL STATEMENT 2016-08-01
140922006740 2014-09-22 BIENNIAL STATEMENT 2014-08-01
120905002305 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100820002624 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080807003061 2008-08-07 BIENNIAL STATEMENT 2008-08-01
050527002233 2005-05-27 BIENNIAL STATEMENT 2004-08-01
020906002706 2002-09-06 BIENNIAL STATEMENT 2002-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100708 Personal Injury - Product Liability 2011-02-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-02-11
Termination Date 2012-07-12
Date Issue Joined 2011-03-16
Section 1332
Sub Section PI
Status Terminated

Parties

Name AFP ADVANCED FOOD PRODUCTS LLC
Role Plaintiff
Name WEGO CHEMICAL AND MINERAL CORP.
Role Defendant
0204860 Marine Contract Actions 2002-09-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 8
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2002-09-05
Termination Date 2003-03-31
Section 0741
Status Terminated

Parties

Name ZIM-AMERICAN ISRAELI SHIPPING
Role Plaintiff
Name WEGO CHEMICAL AND MINERAL CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State