Search icon

GALAXY IMPROVEMENT CORP.

Company Details

Name: GALAXY IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1998 (27 years ago)
Entity Number: 2235246
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 2524 OAK COURT, SEAFORD, NY, United States, 11783
Address: 3361 park avenue, suite 108, wantagh, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3361 park avenue, suite 108, wantagh, NY, United States, 11758

Chief Executive Officer

Name Role Address
EDWARD SHAPIRO Chief Executive Officer 2524 OAK COURT, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 2524 OAK COURT, SEAFORD, NY, 11783, 3534, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 2524 OAK COURT, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-11-11 Address 2524 OAK COURT, SEAFORD, NY, 11783, 3534, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-11-11 Address 3361 park avenue, suite 108, wantagh, NY, 11758, USA (Type of address: Service of Process)
2024-08-28 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-17 2024-09-09 Address 105 STILLWATER AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2000-03-29 2024-09-09 Address 2524 OAK COURT, SEAFORD, NY, 11783, 3534, USA (Type of address: Chief Executive Officer)
2000-03-29 2010-11-17 Address 2524 OAK COURT, SEAFORD, NY, 11783, 3534, USA (Type of address: Service of Process)
1998-03-04 2000-03-29 Address 2524 OAK COURT, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1998-03-04 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241111001422 2024-11-11 BIENNIAL STATEMENT 2024-11-11
240909002048 2024-08-28 CERTIFICATE OF CHANGE BY ENTITY 2024-08-28
101117000367 2010-11-17 CERTIFICATE OF CHANGE 2010-11-17
060322002551 2006-03-22 BIENNIAL STATEMENT 2006-03-01
051110002274 2005-11-10 BIENNIAL STATEMENT 2004-03-01
020305002618 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000329002035 2000-03-29 BIENNIAL STATEMENT 2000-03-01
980304000736 1998-03-04 CERTIFICATE OF INCORPORATION 1998-03-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State