Search icon

GALLCO ENTERPRISES INC.

Company Details

Name: GALLCO ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1993 (31 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1748360
ZIP code: 10016
County: New York
Place of Formation: New York
Address: MAURICE GALLEGOS, 143 MADISON AVE / SUITE 302, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE GALLEGOS Chief Executive Officer 143 MADISON AVE / SUITE 302, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAURICE GALLEGOS, 143 MADISON AVE / SUITE 302, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-10-05 2001-08-07 Address 143 MADISON AVE, SUITE 203, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-10-05 2001-08-07 Address MAURICE GALLEGOS, 143 MADISON AVE SUITE 203, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-10-05 2001-08-07 Address MAURICE GALLEGOS, 143 MADISON AVE SUITE 203, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-08-10 1995-10-05 Address 304 EAST 20TH ST., SUITE LF, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1595296 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010807002447 2001-08-07 BIENNIAL STATEMENT 2001-08-01
991228002137 1999-12-28 BIENNIAL STATEMENT 1999-08-01
970926002130 1997-09-26 BIENNIAL STATEMENT 1997-08-01
951005002032 1995-10-05 BIENNIAL STATEMENT 1995-08-01
930810000296 1993-08-10 CERTIFICATE OF INCORPORATION 1993-08-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State