Search icon

GALA TOUR INC.

Company Details

Name: GALA TOUR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2000 (25 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2521426
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 146 WOLCOTT STREET, BROOKLYN, NY, United States, 11231
Principal Address: 1948 E 18TH ST, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLEG GEYSTRIN Chief Executive Officer 146 WOLCOTT ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 WOLCOTT STREET, BROOKLYN, NY, United States, 11231

Filings

Filing Number Date Filed Type Effective Date
DP-2103532 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050829000513 2005-08-29 ANNULMENT OF DISSOLUTION 2005-08-29
DP-1739102 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
040623002490 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020712002509 2002-07-12 BIENNIAL STATEMENT 2002-06-01

Court Cases

Court Case Summary

Filing Date:
2007-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
ADATO
Party Role:
Plaintiff
Party Name:
GALA TOUR INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State