Search icon

GALAXY INTERNATIONAL PURCHASING, LLC

Company Details

Name: GALAXY INTERNATIONAL PURCHASING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2009 (15 years ago)
Entity Number: 3866046
ZIP code: 12207
County: Queens
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-305-9811

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
1345376-DCA Active Business 2010-02-18 2025-01-31

History

Start date End date Type Value
2013-07-15 2023-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-07-15 2023-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-19 2013-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-19 2013-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-09 2012-11-19 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
231013001717 2023-10-13 BIENNIAL STATEMENT 2023-10-01
211004000362 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191002061095 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171010006415 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151001006511 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131001006375 2013-10-01 BIENNIAL STATEMENT 2013-10-01
130715000461 2013-07-15 CERTIFICATE OF CHANGE 2013-07-15
121119000323 2012-11-19 CERTIFICATE OF CHANGE 2012-11-19
111031002329 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091009000834 2009-10-09 APPLICATION OF AUTHORITY 2009-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578436 RENEWAL INVOICED 2023-01-06 150 Debt Collection Agency Renewal Fee
3279928 RENEWAL INVOICED 2021-01-06 150 Debt Collection Agency Renewal Fee
2956477 RENEWAL INVOICED 2019-01-03 150 Debt Collection Agency Renewal Fee
2500924 RENEWAL INVOICED 2016-11-30 150 Debt Collection Agency Renewal Fee
1917877 RENEWAL INVOICED 2014-12-18 150 Debt Collection Agency Renewal Fee
1745168 LICENSE REPL INVOICED 2014-07-29 15 License Replacement Fee
1011276 RENEWAL INVOICED 2013-01-03 150 Debt Collection Agency Renewal Fee
1011275 CNV_TFEE INVOICED 2013-01-03 3.740000009536743 WT and WH - Transaction Fee
1011277 RENEWAL INVOICED 2010-12-20 150 Debt Collection Agency Renewal Fee
1011274 LICENSE INVOICED 2010-02-18 75 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State