Search icon

GALATA INC.

Company Details

Name: GALATA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1993 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1776879
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 463 W BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 463 W BROADWAY, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
PADLO SECONDO Chief Executive Officer 463 W BROADWAY, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2001-12-12 2012-02-06 Address 463 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-01-26 2012-02-06 Address 463 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-01-26 2012-02-06 Address 463 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2000-01-26 2001-12-12 Address 463 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1997-12-11 2000-01-26 Address 463 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-12-11 2000-01-26 Address 463 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1997-12-11 2000-01-26 Address 463 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-01-04 1997-12-11 Address 733 3RD AVE, 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-01-04 1997-12-11 Address 733 3RD AVE, 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-01-04 1997-12-11 Address 733 3RD AVE, 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2142263 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120206002005 2012-02-06 BIENNIAL STATEMENT 2011-12-01
100728002938 2010-07-28 BIENNIAL STATEMENT 2009-12-01
060123002230 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031203002691 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011212002268 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000126002444 2000-01-26 BIENNIAL STATEMENT 1999-12-01
971211002447 1997-12-11 BIENNIAL STATEMENT 1997-12-01
960104002152 1996-01-04 BIENNIAL STATEMENT 1995-12-01
931203000131 1993-12-03 CERTIFICATE OF INCORPORATION 1993-12-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
99886 PL VIO INVOICED 2008-12-02 800 PL - Padlock Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204246 Fair Labor Standards Act 2012-05-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-30
Termination Date 2015-05-15
Date Issue Joined 2012-07-24
Pretrial Conference Date 2012-10-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name CABA,
Role Plaintiff
Name GALATA INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State