GALE ASSOCIATES, INC.
Headquarter
Name: | GALE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1956 (69 years ago) |
Date of dissolution: | 09 Dec 2003 |
Entity Number: | 109519 |
ZIP code: | 10605 |
County: | New York |
Place of Formation: | New York |
Address: | 191 WOODBROOK RD, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 191 WOODBROOK RD, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
L. LEE CROW | Chief Executive Officer | 191 WOODBROOK RD, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-22 | 1998-10-01 | Address | 389 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-01-22 | 1998-10-01 | Address | 389 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-01-22 | 1998-10-01 | Address | 389 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-06-21 | 1997-01-22 | Address | 389 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-06-21 | 1997-01-22 | Address | 389 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031209000805 | 2003-12-09 | CERTIFICATE OF DISSOLUTION | 2003-12-09 |
021002002647 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
000922002293 | 2000-09-22 | BIENNIAL STATEMENT | 2000-10-01 |
981001002380 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
970122002331 | 1997-01-22 | BIENNIAL STATEMENT | 1996-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State