Name: | GALILEO SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 2002 (23 years ago) |
Date of dissolution: | 02 Apr 2014 |
Entity Number: | 2803828 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 383 MADISON AVE, NEW YORK, NY, United States, 10179 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PATRICK T O'BRIEN | Chief Executive Officer | 1 CHASE MANHATTAN PLAZA, FLOOR 23, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-11 | 2012-09-11 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer) |
2004-08-11 | 2019-01-28 | Address | 111 8TH AVE., 13TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-08-22 | 2004-08-11 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35762 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35761 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140402000684 | 2014-04-02 | CERTIFICATE OF TERMINATION | 2014-04-02 |
120911002247 | 2012-09-11 | BIENNIAL STATEMENT | 2012-08-01 |
100804002725 | 2010-08-04 | BIENNIAL STATEMENT | 2010-08-01 |
080815003062 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060821002753 | 2006-08-21 | BIENNIAL STATEMENT | 2006-08-01 |
040811002544 | 2004-08-11 | BIENNIAL STATEMENT | 2004-08-01 |
020822000685 | 2002-08-22 | APPLICATION OF AUTHORITY | 2002-08-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State