Search icon

GALAXIA INTERNATIONAL SERVICES, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2801 KENNEDY BLVD, STORE #11, JERSEY CITY, NJ, United States, 07306

Chief Executive Officer

Name Role Address
ALI I HASSANEIN Chief Executive Officer 2801 KENNEDY BLVD, STORE #11, JERSEY CITY, NJ, United States, 07306

History

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)

Filings

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