GALAXY INC. OF CNY

Name: | GALAXY INC. OF CNY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1992 (33 years ago) |
Date of dissolution: | 11 Jan 2019 |
Entity Number: | 1682511 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6345 DAEDALUS DR, CICERO, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY L PALLADINO | Chief Executive Officer | 6345 DAEDALUS DR, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6345 DAEDALUS DR, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-10 | 1998-11-10 | Address | 6211 ROUTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
1993-12-10 | 1998-11-10 | Address | 6211 ROUTE 31, CICERO, NY, 13039, USA (Type of address: Principal Executive Office) |
1992-11-23 | 1998-11-10 | Address | 6211 RT. 31, CICERO, NY, 13039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190111000370 | 2019-01-11 | CERTIFICATE OF DISSOLUTION | 2019-01-11 |
181119006116 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
161121006258 | 2016-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
141215006773 | 2014-12-15 | BIENNIAL STATEMENT | 2014-11-01 |
121127006247 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State