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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1345376-DCA | Active | Business | 2010-02-18 | 2025-01-31 |
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) |
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 |
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