Search icon

GALAXY CAPITAL RECOVERIES, LLC

Company Details

Name: GALAXY CAPITAL RECOVERIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2008 (17 years ago)
Entity Number: 3688860
ZIP code: 12207
County: Queens
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-282-5540

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1325850-DCA Inactive Business 2009-07-14 2019-01-31

History

Start date End date Type Value
2013-07-15 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-07-15 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-31 2013-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-24 2012-10-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000452 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220620001261 2022-06-20 BIENNIAL STATEMENT 2022-06-01
200601060167 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604007021 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602007205 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602007243 2014-06-02 BIENNIAL STATEMENT 2014-06-01
130715000465 2013-07-15 CERTIFICATE OF CHANGE 2013-07-15
121031000187 2012-10-31 CERTIFICATE OF CHANGE 2012-10-31
120621006092 2012-06-21 BIENNIAL STATEMENT 2012-06-01
100715002232 2010-07-15 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2501186 RENEWAL INVOICED 2016-11-30 150 Debt Collection Agency Renewal Fee
1917878 RENEWAL INVOICED 2014-12-18 150 Debt Collection Agency Renewal Fee
1744937 LICENSE REPL INVOICED 2014-07-29 15 License Replacement Fee
995314 CNV_TFEE INVOICED 2013-01-03 3.740000009536743 WT and WH - Transaction Fee
995311 RENEWAL INVOICED 2013-01-03 150 Debt Collection Agency Renewal Fee
995313 CNV_TFEE INVOICED 2010-12-07 3 WT and WH - Transaction Fee
995312 RENEWAL INVOICED 2010-12-07 150 Debt Collection Agency Renewal Fee
973294 CNV_TFEE INVOICED 2009-07-14 3 WT and WH - Transaction Fee
973293 LICENSE INVOICED 2009-07-14 150 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State