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
Name | Role | Address |
---|---|---|
MAURICE GALLEGOS | Chief Executive Officer | 143 MADISON AVE / SUITE 302, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MAURICE GALLEGOS, 143 MADISON AVE / SUITE 302, NEW YORK, NY, United States, 10016 |
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) |
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