Search icon

GALACTIC VENTURES, LLC

Company Details

Name: GALACTIC VENTURES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Aug 2009 (16 years ago)
Date of dissolution: 29 Jan 2021
Entity Number: 3841227
ZIP code: 90808
County: New York
Place of Formation: Delaware
Address: ATTN: SUSAN NELSON LEGAL DEPT., 4022 E CONANT STREET, LONG BEACH, CA, United States, 90808

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALACTIC VENTURES, LLC 401(K) PLAN 2012 204998069 2013-07-22 GALACTIC VENTURES, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 481000
Sponsor’s telephone number 2124979063
Plan sponsor’s address 65 BLEECKER STREET, 6TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing MARC HOLZAPFEL
GALACTIC VENTURES, LLC 401(K) PLAN 2011 204998069 2012-09-04 GALACTIC VENTURES, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 481000
Sponsor’s telephone number 2124979063
Plan sponsor’s address 65 BLEECKER STREET, 6TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 204998069
Plan administrator’s name GALACTIC VENTURES, LLC
Plan administrator’s address 65 BLEECKER STREET, 6TH FLOOR, NEW YORK, NY, 10012
Administrator’s telephone number 2124979063

Signature of

Role Plan administrator
Date 2012-09-04
Name of individual signing MARC HOLZAPFEL
GALACTIC VENTURES, LLC 401(K) PLAN 2010 204998069 2011-09-28 GALACTIC VENTURES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 481000
Sponsor’s telephone number 2124979063
Plan sponsor’s address 65 BLEECKER STREET, 6TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 204998069
Plan administrator’s name GALACTIC VENTURES, LLC
Plan administrator’s address 65 BLEECKER STREET, 6TH FLOOR, NEW YORK, NY, 10012
Administrator’s telephone number 2124979063

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing MARC HOLZAPFEL

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: SUSAN NELSON LEGAL DEPT., 4022 E CONANT STREET, LONG BEACH, CA, United States, 90808

History

Start date End date Type Value
2011-08-15 2021-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-08-04 2011-08-15 Address 65 BLEECKER STREET, 6TH FL., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210129000191 2021-01-29 SURRENDER OF AUTHORITY 2021-01-29
190801060961 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170809006349 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150827006039 2015-08-27 BIENNIAL STATEMENT 2015-08-01
130816006247 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110815002808 2011-08-15 BIENNIAL STATEMENT 2011-08-01
091112000477 2009-11-12 CERTIFICATE OF PUBLICATION 2009-11-12
090804000724 2009-08-04 APPLICATION OF AUTHORITY 2009-08-04

Date of last update: 10 Mar 2025

Sources: New York Secretary of State