Name: | GARALEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1992 (33 years ago) |
Entity Number: | 1669406 |
ZIP code: | 06103 |
County: | New York |
Place of Formation: | New York |
Address: | 99 PARK AVENUE, SUITE 1820, NEW YORK, NY, United States, 10016 |
Address: | One Constitution Plaza, SUITE 1820, Hartford, CT, United States, 06103 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | One Constitution Plaza, SUITE 1820, Hartford, CT, United States, 06103 |
Name | Role | Address |
---|---|---|
PAUL D GLANTZ | Chief Executive Officer | 99 PARK AVENUE, SUITE 1820, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2024-09-11 | Address | 99 PARK AVENUE, SUITE 1820, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-02-02 | 2024-09-11 | Address | 99 PARK AVENUE, SUITE 1820, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-02-02 | 2024-09-11 | Address | 99 PARK AVENUE, SUITE 1820, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-10-26 | 2018-02-02 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-10-26 | 2018-02-02 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911000394 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220901001781 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200917060290 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
180907006395 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
180202002031 | 2018-02-02 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State