Search icon

GALEN TECHNOLOGY SOLUTIONS, INC.

Company Details

Name: GALEN TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2003 (22 years ago)
Entity Number: 2943288
ZIP code: 07960
County: New York
Place of Formation: New Jersey
Address: 24 Laura Lane, Suite 101, Morristown, NJ, United States, 07960
Principal Address: 25A HANOVER ROAD, Morristown, NJ, United States, 07960

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 24 Laura Lane, Suite 101, Morristown, NJ, United States, 07960

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JOHN MUSTION Chief Executive Officer 24 LAURA LANE, MORRISTOWN, NJ, United States, 07960

Form 5500 Series

Employer Identification Number (EIN):
800069515
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-06 2023-08-06 Address 24 LAURA LANE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2023-08-06 2023-08-06 Address 25A HANOVER ROAD, 340, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2014-09-10 2023-08-06 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-09-10 2023-08-06 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2013-08-16 2023-08-06 Address 25A HANOVER ROAD, 340, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230806000107 2023-08-06 BIENNIAL STATEMENT 2023-08-01
210828000237 2021-08-28 BIENNIAL STATEMENT 2021-08-28
190806060805 2019-08-06 BIENNIAL STATEMENT 2019-08-01
180226006123 2018-02-26 BIENNIAL STATEMENT 2017-08-01
150812006113 2015-08-12 BIENNIAL STATEMENT 2015-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State