Search icon

GALHAIN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALHAIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2001 (24 years ago)
Date of dissolution: 15 Feb 2018
Entity Number: 2695368
ZIP code: 11216
County: Kings
Place of Formation: New York
Principal Address: 1520 FULTON ST, BROOKLYN, NY, United States, 11216
Address: 1520 FULTON STREET, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-756-4077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1520 FULTON STREET, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
JAGJIT SINGH Chief Executive Officer 1520 FULTON STREET, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
1124951-DCA Inactive Business 2002-10-04 2005-12-31

History

Start date End date Type Value
2006-11-13 2009-12-15 Address 8320 LANGDALE STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2003-11-25 2009-12-15 Address 1520 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2003-11-25 2006-11-13 Address 8320 LANGDALE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180215000277 2018-02-15 CERTIFICATE OF DISSOLUTION 2018-02-15
140122002448 2014-01-22 BIENNIAL STATEMENT 2013-11-01
120109002643 2012-01-09 BIENNIAL STATEMENT 2011-11-01
091215002135 2009-12-15 BIENNIAL STATEMENT 2009-11-01
071213002470 2007-12-13 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1632286 PETROL-19 INVOICED 2014-03-25 160 PETROL PUMP BLEND
344182 CNV_SI INVOICED 2013-02-27 160 SI - Certificate of Inspection fee (scales)
338639 CNV_SI INVOICED 2012-06-22 160 SI - Certificate of Inspection fee (scales)
330735 CNV_SI INVOICED 2011-11-22 20 SI - Certificate of Inspection fee (scales)
169408 WH VIO INVOICED 2011-10-05 600 WH - W&M Hearable Violation
325671 CNV_SI INVOICED 2011-10-04 120 SI - Certificate of Inspection fee (scales)
169597 WH VIO INVOICED 2011-09-13 100 WH - W&M Hearable Violation
171201 WS VIO INVOICED 2011-09-13 70 WS - W&H Non-Hearable Violation
321615 CNV_SI INVOICED 2011-02-23 40 SI - Certificate of Inspection fee (scales)
169655 WH VIO INVOICED 2011-02-16 300 WH - W&M Hearable Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State