Name: | GALAXY NYACK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1999 (26 years ago) |
Entity Number: | 2399357 |
ZIP code: | 10927 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4123 SOUTHENLY POINTE DRIVE, HAVERSTRAW, NY, United States, 10927 |
Principal Address: | 618 RTE 303, BLAUVELT, NY, United States, 10913 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NEALE KUPERMAN | DOS Process Agent | 4123 SOUTHENLY POINTE DRIVE, HAVERSTRAW, NY, United States, 10927 |
Name | Role | Address |
---|---|---|
NEALE KUPERMAN | Chief Executive Officer | C/O ROCKLAND TOYOTA, 618 ROUTE 303, BLAUVELT, NY, United States, 10913 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-05 | 2015-07-06 | Address | 9 STERLING FOREST WAY, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2012-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-04 | 2012-05-17 | Address | 875 AVE OF THE AMERICAS S-501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-07-23 | 2013-04-05 | Address | C/O TONY MARCH BUICK, INC., 77 LEIBERT RD, HARTFORD, CT, 06120, USA (Type of address: Chief Executive Officer) |
2001-07-23 | 2004-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86950 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150706006789 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130405006553 | 2013-04-05 | BIENNIAL STATEMENT | 2011-07-01 |
120517000853 | 2012-05-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-17 |
071214002485 | 2007-12-14 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State