Name: | GALATEA ARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1968 (57 years ago) |
Date of dissolution: | 26 Mar 1980 |
Entity Number: | 224888 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1271 AVEOF AMERICAS, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MOSES & SINGER | DOS Process Agent | 1271 AVEOF AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1971-02-04 | 1977-07-05 | Name | GALATEA ARTS SUPPLIES, INC. |
1970-12-17 | 1971-02-04 | Name | GALATIA ARTS SUPPLIES, INC. |
1968-06-20 | 1970-12-17 | Name | LORT INDUSTRIES, INC. |
1968-06-20 | 1978-04-05 | Address | 51 W. 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C232700-2 | 1996-03-18 | ASSUMED NAME CORP INITIAL FILING | 1996-03-18 |
DP-13415 | 1980-03-26 | DISSOLUTION BY PROCLAMATION | 1980-03-26 |
A476827-3 | 1978-04-05 | CERTIFICATE OF AMENDMENT | 1978-04-05 |
A412477-2 | 1977-07-05 | CERTIFICATE OF AMENDMENT | 1977-07-05 |
886720-4 | 1971-02-04 | CERTIFICATE OF AMENDMENT | 1971-02-04 |
875886-2 | 1970-12-17 | CERTIFICATE OF AMENDMENT | 1970-12-17 |
689886-5 | 1968-06-20 | CERTIFICATE OF INCORPORATION | 1968-06-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State