Search icon

GALESI MANAGEMENT CORPORATION

Headquarter

Company Details

Name: GALESI MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1989 (36 years ago)
Entity Number: 1332495
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: C/O GENERAL COUNSEL, 220 HARBORSIDE DRIVE SUITE 300, SCHENECTADY, NY, United States, 12305
Principal Address: 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M. BUICKO Chief Executive Officer 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
GALESI MANAGEMENT CORPORATION DOS Process Agent C/O GENERAL COUNSEL, 220 HARBORSIDE DRIVE SUITE 300, SCHENECTADY, NY, United States, 12305

Links between entities

Type:
Headquarter of
Company Number:
P26712
State:
FLORIDA

History

Start date End date Type Value
2019-03-05 2021-03-01 Address C/O GENERAL COUNSEL, 220 HARBORSIDE DRIVE SUITE 300, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2017-03-01 2019-03-05 Address 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2013-03-05 2017-03-01 Address 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2011-03-24 2019-03-05 Address C/O GENERAL COUNSEL, 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2001-03-09 2011-03-24 Address 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060216 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060134 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006214 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006773 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130305006237 2013-03-05 BIENNIAL STATEMENT 2013-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State