Search icon

GALVSTAR LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GALVSTAR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2010 (15 years ago)
Entity Number: 3920573
ZIP code: 10019
County: Erie
Place of Formation: Delaware
Address: 301 W 57TH STREET #39C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
GALVSTAR LLC DOS Process Agent 301 W 57TH STREET #39C, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
272070850
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2014-02-03 2016-03-03 Address 1300 MAIN PLACE TOWER, 350 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2012-05-09 2014-02-03 Address 1001 EAST DELAVAN AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2011-06-08 2012-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-03-05 2011-06-08 Address 80 STATE STREET,, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303006188 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140203000278 2014-02-03 CERTIFICATE OF CHANGE 2014-02-03
120509002970 2012-05-09 BIENNIAL STATEMENT 2012-03-01
110608000349 2011-06-08 CERTIFICATE OF CHANGE 2011-06-08
100514000401 2010-05-14 CERTIFICATE OF PUBLICATION 2010-05-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-26
Type:
Planned
Address:
1001 E. DELAVAN AVENUE, BUFFALO, NY, 14215
Safety Health:
Health
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2013-04-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
GALVSTAR LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State