GALIZA, INC.

Name: | GALIZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1997 (28 years ago) |
Date of dissolution: | 18 May 2012 |
Entity Number: | 2188081 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 300 EAST 46TH STREET, APT 14F, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O ROLAND NASSER, 300 EAST 46TH STREET, APT 14F, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROLAND NASSER | DOS Process Agent | 300 EAST 46TH STREET, APT 14F, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROLAND NASSER | Chief Executive Officer | 300 EAST 46TH STREET, APT 14F, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 2009-10-26 | Address | 234 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2009-10-26 | Address | AT HOME GRAMERCY PARK, 234 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1999-11-03 | 2009-10-26 | Address | 234 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1997-10-09 | 1999-11-03 | Address | 234 THIRD AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120518000137 | 2012-05-18 | CERTIFICATE OF DISSOLUTION | 2012-05-18 |
111024002492 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091026002392 | 2009-10-26 | BIENNIAL STATEMENT | 2009-10-01 |
071030002754 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
060208002610 | 2006-02-08 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State