Name: | GALACE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2005 (20 years ago) |
Date of dissolution: | 26 Aug 2016 |
Entity Number: | 3146525 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | 576 FIFTH AVE, STE 502, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 8TH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O SCHNITZER | DOS Process Agent | 576 FIFTH AVE, STE 502, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
YOAV SAPIR | Chief Executive Officer | C/O SCHNITZER, 576 FIFTH AVE, STE 502, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-06 | 2007-02-22 | Address | 310 EAST SHORE ROAD SUITE 311, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2005-01-06 | 2005-06-06 | Address | 576 FIFTH AVENUE, SUITE 502, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160826000202 | 2016-08-26 | CERTIFICATE OF DISSOLUTION | 2016-08-26 |
110210003454 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090129002427 | 2009-01-29 | BIENNIAL STATEMENT | 2009-01-01 |
070222002693 | 2007-02-22 | BIENNIAL STATEMENT | 2007-01-01 |
050606000245 | 2005-06-06 | CERTIFICATE OF CHANGE | 2005-06-06 |
050106000025 | 2005-01-06 | CERTIFICATE OF INCORPORATION | 2005-01-06 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State