Name: | GALA SPA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2006 (18 years ago) |
Date of dissolution: | 02 Feb 2024 |
Entity Number: | 3441982 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 24 EAST 36 STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 EAST 36 STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CALINA MORGOVSKY | Chief Executive Officer | 24 EAST 36 STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-28 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-05 | 2024-02-10 | Address | 24 EAST 36 STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-12-19 | 2012-11-05 | Address | 24 EAST 36 STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-12-19 | 2024-02-10 | Address | 24 EAST 36 STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-11-27 | 2022-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-11-27 | 2008-12-19 | Address | 24 EAST 36 STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240210000272 | 2024-02-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-02 |
121105006599 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101207002320 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
081219002587 | 2008-12-19 | BIENNIAL STATEMENT | 2008-11-01 |
061127000511 | 2006-11-27 | CERTIFICATE OF INCORPORATION | 2006-11-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State