Search icon

GALAXY RESTAURANTS CATERING GROUP, LP

Company Details

Name: GALAXY RESTAURANTS CATERING GROUP, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 24 Dec 2008 (16 years ago)
Entity Number: 3756346
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue, #400, HARRISON, NY, 10528

Licenses

Number Type Date Last renew date End date Address Description
0524-25-05092 Alcohol sale 2025-03-17 2025-03-17 2025-09-13 660 5th Ave Fl 10-16, New York, New York, 10103 Temporary retail
0346-24-111770 Alcohol sale 2024-05-01 2024-05-01 2026-04-30 151 W 42ND ST, NEW YORK, New York, 10036 Catering Establishment

History

Start date End date Type Value
2018-07-24 2023-01-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-07-24 2023-01-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-11-16 2018-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-16 2018-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-24 2015-11-16 Address 134 MARKET STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230118000163 2022-04-21 CERTIFICATE OF CHANGE BY ENTITY 2022-04-21
180724000250 2018-07-24 CERTIFICATE OF CHANGE 2018-07-24
151116000903 2015-11-16 CERTIFICATE OF CHANGE 2015-11-16
150909000510 2015-09-09 CERTIFICATE OF AMENDMENT 2015-09-09
081224000455 2008-12-24 APPLICATION OF AUTHORITY 2008-12-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115835 CL VIO INVOICED 2019-11-15 780 CL - Consumer Law Violation
3106369 CL VIO CREDITED 2019-10-24 350 CL - Consumer Law Violation
3101948 CL VIO CREDITED 2019-10-10 525 CL - Consumer Law Violation
2990861 SCALE-01 INVOICED 2019-02-27 40 SCALE TO 33 LBS
2740896 SCALE-01 INVOICED 2018-02-07 80 SCALE TO 33 LBS
2297197 SL VIO INVOICED 2016-03-11 1000 SL - Sick Leave Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-30 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-09-30 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2019-09-30 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State