Name: | GALLOO ISLAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1990 (35 years ago) |
Date of dissolution: | 06 Apr 2023 |
Entity Number: | 1468538 |
ZIP code: | 13066 |
County: | Jefferson |
Place of Formation: | New York |
Address: | PO BOX 145, FAYETTEVILLE, NY, United States, 13066 |
Principal Address: | 300 FAYETTE DRIVE, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H KEMPER JR | DOS Process Agent | PO BOX 145, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
ROBERT H KEMPER JR | Chief Executive Officer | PO BOX 145, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-13 | 2010-04-15 | Address | 35948 NYS RTE 12S, CLAYTON, NY, 13066, USA (Type of address: Principal Executive Office) |
2006-09-13 | 2023-04-06 | Address | PO BOX 145, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2006-09-13 | 2023-04-06 | Address | PO BOX 145, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1999-11-04 | 2006-09-13 | Address | OWL WIRE & CABLE, INC., P.O. BOX 187 ROUTE 5, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
1998-08-19 | 2006-09-13 | Address | 35948 NYS RTE 12 S, PO BOX 42, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406003020 | 2023-04-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-06 |
120820002867 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100415002692 | 2010-04-15 | BIENNIAL STATEMENT | 2010-08-01 |
060913002281 | 2006-09-13 | BIENNIAL STATEMENT | 2006-08-01 |
041029002238 | 2004-10-29 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State