Name: | GALAXIA INTERNATIONAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2003 (22 years ago) |
Entity Number: | 2873517 |
ZIP code: | 07306 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 2801 KENNEDY BLVD, STORE #11, JERSEY CITY, NJ, United States, 07306 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2801 KENNEDY BLVD, STORE #11, JERSEY CITY, NJ, United States, 07306 |
Name | Role | Address |
---|---|---|
ALI I HASSANEIN | Chief Executive Officer | 2801 KENNEDY BLVD, STORE #11, JERSEY CITY, NJ, United States, 07306 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-16 | 2009-02-02 | Address | 2801 KENNEDY BLVD, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office) |
2007-02-16 | 2009-02-02 | Address | 2801 KENNEDY BLVD, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
2007-02-16 | 2009-02-02 | Address | 2801 KENNEDY BLVD, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer) |
2005-06-13 | 2007-02-16 | Address | 2801 KENNEDY BLVD #10, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer) |
2005-06-13 | 2007-02-16 | Address | C/O GALAXIA, 2801 KENNEDY BLVD #10, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office) |
2005-06-13 | 2007-02-16 | Address | 2801 KENNEDY BLVD #10, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
2003-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-02-24 | 2005-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36685 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180406000401 | 2018-04-06 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2018-04-06 |
DP-2126793 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
110406002246 | 2011-04-06 | BIENNIAL STATEMENT | 2011-02-01 |
090202003043 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070216002469 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
050613002866 | 2005-06-13 | BIENNIAL STATEMENT | 2005-02-01 |
030224000495 | 2003-02-24 | APPLICATION OF AUTHORITY | 2003-02-24 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State