Name: | GALLE AND ZINTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1988 (37 years ago) |
Entity Number: | 1296438 |
ZIP code: | 14225 |
County: | Genesee |
Place of Formation: | New York |
Address: | 3405 HARLEM ROAD, BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3405 HARLEM ROAD, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
GERALDINE ZINTER | Chief Executive Officer | 3405 HARLEM ROAD, BUFFALO, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-16 | 1993-11-02 | Address | 3405 HARLEM ROAD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1993-11-02 | Address | 3405 HARLEM ROAD, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1993-11-02 | Address | 3405 HARLEM ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
1988-10-04 | 1992-11-16 | Address | 1920 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141022006244 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
121106002230 | 2012-11-06 | BIENNIAL STATEMENT | 2012-10-01 |
101013002337 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
080924002855 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061005002674 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State