Name: | GALCO MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1987 (38 years ago) |
Entity Number: | 1187662 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1288 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GAZDA | Chief Executive Officer | 1288 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1288 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 2001-07-11 | Address | 2700 BELLEVUE AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2001-07-11 | Address | 2700 BELLEVUE AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office) |
1987-07-17 | 2021-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-07-17 | 2001-07-11 | Address | 2700 BELLEVUE AVE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070803002001 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
030709002421 | 2003-07-09 | BIENNIAL STATEMENT | 2003-07-01 |
010711002936 | 2001-07-11 | BIENNIAL STATEMENT | 2001-07-01 |
990726002228 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
970717002282 | 1997-07-17 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State