Search icon

GALTERA N.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALTERA N.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1997 (28 years ago)
Entity Number: 2208575
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7 E 20TH ST / 11-R, NEW YORK, NY, United States, 10003

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RENEE HAUGERUD Chief Executive Officer 7 E 20TH ST / 11-R, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133995988
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-23 2004-01-12 Address 363 WEST 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-02-23 2004-01-12 Address 363 WEST 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-15 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-26456 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
091221002466 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080123002719 2008-01-23 BIENNIAL STATEMENT 2007-12-01
060127002265 2006-01-27 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State