Search icon

GALAXY BROADCASTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GALAXY BROADCASTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2003 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2946173
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 CENTRAL PARK SOUTH, #20E, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SHIRE REALTY CORPORATION Agent 1220 BROADWAY ROOM 703, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
RENA SHULSKY DOS Process Agent 200 CENTRAL PARK SOUTH, #20E, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RENA SHULSKY Chief Executive Officer 200 CENTRAL PARK SOUTH, #20E, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2005-11-08 2009-09-01 Address 1220 BROADWAY, STE 703, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-11-08 2009-09-01 Address RENA SHULSKY, 1220 BROADWAY STE 703, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-08-22 2009-09-01 Address 1220 BROADWAY ROOM 703, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1830407 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090901002655 2009-09-01 BIENNIAL STATEMENT 2009-08-01
051108002135 2005-11-08 BIENNIAL STATEMENT 2005-08-01
041221000710 2004-12-21 CERTIFICATE OF AMENDMENT 2004-12-21
030822000824 2003-08-22 CERTIFICATE OF INCORPORATION 2003-08-22

Court Cases

Court Case Summary

Filing Date:
1995-01-30
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INNER CITY BROAD.
Party Role:
Plaintiff
Party Name:
GALAXY BROADCASTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State