Name: | GALEATED LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Nov 2002 (23 years ago) |
Date of dissolution: | 07 Nov 2017 |
Entity Number: | 2831546 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-06 | 2014-12-19 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-11-06 | 2014-12-19 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171107000317 | 2017-11-07 | ARTICLES OF DISSOLUTION | 2017-11-07 |
161122006048 | 2016-11-22 | BIENNIAL STATEMENT | 2016-11-01 |
141219000134 | 2014-12-19 | CERTIFICATE OF CHANGE | 2014-12-19 |
141120006001 | 2014-11-20 | BIENNIAL STATEMENT | 2014-11-01 |
121211006389 | 2012-12-11 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State