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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3361 park avenue, suite 108, wantagh, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
EDWARD SHAPIRO | Chief Executive Officer | 2524 OAK COURT, SEAFORD, NY, United States, 11783 |
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 |
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