Search icon

GALEVILLE GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALEVILLE GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1966 (59 years ago)
Date of dissolution: 12 Sep 2011
Entity Number: 203518
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 412 LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088
Principal Address: 412 OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 412 LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
JEAN RIVERS Chief Executive Officer 412 OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2002-11-04 2010-11-15 Address 412 OLD LIVERPOOL RD., LIVERPOOL, NY, 13088, 6221, USA (Type of address: Principal Executive Office)
2002-11-04 2010-11-15 Address 412 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, 6221, USA (Type of address: Chief Executive Officer)
1993-11-03 2010-11-15 Address 412 LIVERPOOL ROAD, LIVERPOOL, NY, 13088, 6621, USA (Type of address: Service of Process)
1992-11-12 2002-11-04 Address 412 OLD LIVERPOOL RD., LIVERPOOL, NY, 13088, 6221, USA (Type of address: Principal Executive Office)
1992-11-12 2002-11-04 Address 412 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, 6221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20120508049 2012-05-08 ASSUMED NAME CORP INITIAL FILING 2012-05-08
110912000043 2011-09-12 CERTIFICATE OF DISSOLUTION 2011-09-12
101115002251 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081022002405 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061020002501 2006-10-20 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State