Search icon

GALAXY NYACK, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NEALE KUPERMAN DOS Process Agent 4123 SOUTHENLY POINTE DRIVE, HAVERSTRAW, NY, United States, 10927

Chief Executive Officer

Name Role Address
NEALE KUPERMAN Chief Executive Officer C/O ROCKLAND TOYOTA, 618 ROUTE 303, BLAUVELT, NY, United States, 10913

Form 5500 Series

Employer Identification Number (EIN):
061551668
Plan Year:
2011
Number Of Participants:
85
Sponsors DBA Name:
ROCKLAND TOYOTA
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
73
Sponsors DBA Name:
ROCKLAND TOYOTA
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
65
Sponsors DBA Name:
ROCKLAND TOYOTA
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2020-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JACKSON
Party Role:
Plaintiff
Party Name:
GALAXY NYACK, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State