Search icon

GALAXY AVIATION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GALAXY AVIATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2004 (21 years ago)
Entity Number: 3016114
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 337 N. MAIN ST., SUITE 11, NEW CITY, NY, United States, 10956
Principal Address: 64 W. HILLCREST AVE., HAVERTOWN, PA, United States, 19083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTORIA AULD Chief Executive Officer 64 W. HILLCREST AVE, HAVERTOWN, PA, United States, 19083

Agent

Name Role Address
ADAM K. KURLAND, ESQ. Agent 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, 10956

DOS Process Agent

Name Role Address
ADAM K. KURLAND, ATTORNEY AT LAW, P.C. DOS Process Agent 337 N. MAIN ST., SUITE 11, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
510507753
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 64 W. HILLCREST AVE, HAVERTOWN, PA, 19083, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-03-25 Address 64 W. HILLCREST AVE, HAVERTOWN, PA, 19083, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-06-26 Address 64 W. HILLCREST AVE, HAVERTOWN, PA, 19083, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-03-25 Address 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, 10956, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240325002189 2024-03-25 BIENNIAL STATEMENT 2024-03-25
230626004164 2023-06-26 BIENNIAL STATEMENT 2022-02-01
200203062086 2020-02-03 BIENNIAL STATEMENT 2020-02-01
200103002018 2020-01-03 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
190326000305 2019-03-26 CERTIFICATE OF CHANGE 2019-03-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State