GALSON CORPORATION

Name: | GALSON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1970 (55 years ago) |
Date of dissolution: | 08 Oct 2015 |
Entity Number: | 288940 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 250 APOLLO DRIVE, CHELMSFORD, MA, United States, 01824 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
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 |
---|---|---|
JOHN L. KINLEY | Chief Executive Officer | 999 TOWN & COUNTRY RD., 4TH FLOOR, ORANGE, CA, United States, 92868 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-02 | 2014-02-03 | Address | 2 TECHNOLOGY PARK DRIVE, WESTFORD, MA, 01886, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2014-02-03 | Address | 2 TECHNOLOGY PARK DRIVE, WESTFORD, MA, 01886, USA (Type of address: Principal Executive Office) |
2010-09-10 | 2012-02-02 | Address | AECOM INC., 2 TECHNOLOGY PARK DRIVE, WESTFORD, MA, 01886, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2010-09-10 | Address | ENSR CORPORATION, 2 TECHNOLOGY PARK DRIVE, WESTFORD, MA, 01886, 3140, USA (Type of address: Chief Executive Officer) |
2005-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3958 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3957 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151008000435 | 2015-10-08 | CERTIFICATE OF MERGER | 2015-10-08 |
20150721034 | 2015-07-21 | ASSUMED NAME CORP INITIAL FILING | 2015-07-21 |
140203006161 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State