Search icon

GALAXY SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GALAXY SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1987 (38 years ago)
Entity Number: 1170294
ZIP code: 11002
County: Nassau
Place of Formation: New York
Address: PO BOX 20121, FLORAL PARK, NY, United States, 11002
Principal Address: 31 NEW HYDE PARK RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY ZIRPOLI Chief Executive Officer 31 NEW HYDE PK RD., GARDEN_CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 20121, FLORAL PARK, NY, United States, 11002

Form 5500 Series

Employer Identification Number (EIN):
112857560
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2005-09-30 2013-05-23 Address 31 NEW HYDE PARK RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2001-05-31 2005-09-30 Address PO BOX 20121, FLORAL PARK, NY, 11002, USA (Type of address: Principal Executive Office)
1992-12-18 2013-05-23 Address 31 NEW HYDE PK RD., GARDEN_CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1992-12-18 2001-05-31 Address 31 NEW HYDE PK RD., GAREN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1987-05-12 2011-05-25 Address P.O. BOX 121, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523002485 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110525003232 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090420002802 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070606002473 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050930002763 2005-09-30 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State