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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1325850-DCA | Inactive | Business | 2009-07-14 | 2019-01-31 |
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) |
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 |
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