Search icon

GALTON/PHELPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALTON/PHELPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1989 (36 years ago)
Date of dissolution: 17 Jun 2005
Entity Number: 1386841
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 236 WEST 26TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 WEST 26TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ELIZABETH GALTON Chief Executive Officer 236 WEST 26TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-10-05 2003-09-15 Address 236 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-09-18 1999-10-05 Address C/O CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-09-18 1999-10-05 Address C/O CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1997-09-18 1999-10-05 Address C/O CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-11-16 1997-09-18 Address %CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050617000044 2005-06-17 CERTIFICATE OF DISSOLUTION 2005-06-17
030915002477 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010904002421 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991005002407 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970918002386 1997-09-18 BIENNIAL STATEMENT 1997-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State