Search icon

GALICORP, LTD.

Company Details

Name: GALICORP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2002 (23 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2720557
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 429 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMMO GALIANI Chief Executive Officer 429 ATLANTIC AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 ATLANTIC AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2002-01-17 2004-07-07 Address C/O TROY EISNER, 429 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1938748 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040707002506 2004-07-07 BIENNIAL STATEMENT 2004-01-01
020117000693 2002-01-17 CERTIFICATE OF INCORPORATION 2002-01-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0707814 Other Contract Actions 2007-09-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-04
Termination Date 2008-05-19
Date Issue Joined 2008-01-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name GALICORP, LTD.
Role Plaintiff
Name BORDER ENTERPRISES, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State