Search icon

GALAXY ALBUM & GIFT CORP.

Company Details

Name: GALAXY ALBUM & GIFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1985 (40 years ago)
Date of dissolution: 14 Nov 1995
Entity Number: 1043481
ZIP code: 11412
County: New York
Place of Formation: New York
Address: 104-46 DUNKIRK STREET, ST. ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ENGEL Chief Executive Officer 104-46 DUNKIRK STREET, ST. ALBANS, NY, United States, 11412

DOS Process Agent

Name Role Address
AGORA INTERNATIONAL LTD. DOS Process Agent 104-46 DUNKIRK STREET, ST. ALBANS, NY, United States, 11412

History

Start date End date Type Value
1985-01-02 1994-04-15 Address 225 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951114000308 1995-11-14 CERTIFICATE OF DISSOLUTION 1995-11-14
940415002292 1994-04-15 BIENNIAL STATEMENT 1994-01-01
B178449-4 1985-01-02 CERTIFICATE OF INCORPORATION 1985-01-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001108 Patent 1990-03-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-03-30
Termination Date 1990-05-22

Parties

Name GALAXY ALBUM & GIFT CORP.
Role Defendant
Name MELE MANUFACTURING CO.
Role Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State