Search icon

CT GALAXY PROPERTIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD A. HIGGINBOTHAM, C/O FLEET NATIONAL BANK Chief Executive Officer 111 WESTMINSTER ST, SUITE 800, PROVIDENCE, RI, United States, 02903

Filings

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