Search icon

GALLOPING INC.

Company Details

Name: GALLOPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1662235
ZIP code: 10021
County: New York
Place of Formation: New York
Address: ANDREW FREIFELD, 310 E 70TH ST 8K, NEW YORK, NY, United States, 10021
Principal Address: ANDREW FREIFELD, 310 E 70TH ST 8K, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAXINE FREIFELD Chief Executive Officer 7041 ELFUERTE, LA COSTA, CA, United States, 92009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANDREW FREIFELD, 310 E 70TH ST 8K, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1993-10-13 1996-08-13 Address 1175 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-10-13 1996-08-13 Address 1175 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-10-13 1996-08-13 Address 1175 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1992-08-28 1993-10-13 Address ATTN: DAVID Z. ROSENSWEIG ESQ, 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748294 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
980720002387 1998-07-20 BIENNIAL STATEMENT 1998-08-01
960813002000 1996-08-13 BIENNIAL STATEMENT 1996-08-01
931013002535 1993-10-13 BIENNIAL STATEMENT 1993-08-01
920828000017 1992-08-28 CERTIFICATE OF INCORPORATION 1992-08-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9704554 Other Contract Actions 1997-06-20 jury verdict
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-06-20
Termination Date 1998-08-10
Date Issue Joined 1997-07-18
Pretrial Conference Date 1997-11-07
Trial Begin Date 1998-08-03
Trial End Date 1998-08-06
Section 1441

Parties

Name GALLOPING INC.
Role Plaintiff
Name QVC, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State