Search icon

GALILEO SECURITIES INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PATRICK T O'BRIEN Chief Executive Officer 1 CHASE MANHATTAN PLAZA, FLOOR 23, NEW YORK, NY, United States, 10005

History

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)

Filings

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