Search icon

GALWAY ENTERPRISES, INC.

Company Details

Name: GALWAY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1967 (58 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 208932
ZIP code: 12074
County: Saratoga
Place of Formation: New York
Address: 5767 JOCKEY ST, GALWAY, NY, United States, 12074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALWAY ENTERPRISES, INC DOS Process Agent 5767 JOCKEY ST, GALWAY, NY, United States, 12074

Chief Executive Officer

Name Role Address
GEORGE WEDEKIND Chief Executive Officer 5767 JOCKEY ST, GALWAY, NY, United States, 12074

History

Start date End date Type Value
2024-12-24 2024-12-24 Address PO BOX 2762, GLENVILLE, NY, 12325, 0762, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address 5767 JOCKEY ST, GALWAY, NY, 12074, USA (Type of address: Chief Executive Officer)
2023-04-02 2024-12-24 Address 5767 JOCKEY ST, GALWAY, NY, 12074, USA (Type of address: Chief Executive Officer)
2023-04-02 2023-04-02 Address 5767 JOCKEY ST, GALWAY, NY, 12074, USA (Type of address: Chief Executive Officer)
2023-04-02 2023-04-02 Address PO BOX 2762, GLENVILLE, NY, 12325, 0762, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241224002318 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
230402000419 2023-04-02 BIENNIAL STATEMENT 2023-04-01
221013002769 2022-10-13 BIENNIAL STATEMENT 2021-04-01
20160915045 2016-09-15 ASSUMED NAME CORP INITIAL FILING 2016-09-15
130424002436 2013-04-24 BIENNIAL STATEMENT 2013-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State