Name: | CT GALAXY PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1991 (34 years ago) |
Date of dissolution: | 15 Apr 1997 |
Entity Number: | 1543363 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | ONE CONSTITUTION PLAZA, MAIL STOP CT HM MIOL, HARTFORD, CT, United States, 06115 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD A. HIGGINBOTHAM, C/O FLEET NATIONAL BANK | Chief Executive Officer | 111 WESTMINSTER ST, SUITE 800, PROVIDENCE, RI, United States, 02903 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970415000427 | 1997-04-15 | CERTIFICATE OF TERMINATION | 1997-04-15 |
930128003308 | 1993-01-28 | BIENNIAL STATEMENT | 1992-04-01 |
910426000164 | 1991-04-26 | APPLICATION OF AUTHORITY | 1991-04-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State