Name: | GALEN HEALTHCARE SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2007 (17 years ago) |
Entity Number: | 3598061 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1120 BUCKINGHAM, GROSSE POINTE, MI, United States, 48230 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN MCQUEEN | Chief Executive Officer | 1120 BUCKINGHAM, GROSSE POINTE, MI, United States, 48230 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-22 | 2018-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-22 | 2018-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-27 | 2010-12-22 | Address | 47023 CORBETT CT., MACOMB, MI, 48044, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180330000642 | 2018-03-30 | CERTIFICATE OF CHANGE | 2018-03-30 |
150206002064 | 2015-02-06 | BIENNIAL STATEMENT | 2013-11-01 |
101222000538 | 2010-12-22 | CERTIFICATE OF CHANGE | 2010-12-22 |
071127001085 | 2007-11-27 | APPLICATION OF AUTHORITY | 2007-11-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State