Name: | GALILEO SOLUTIONS, LTD |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2010 (15 years ago) |
Date of dissolution: | 19 May 2017 |
Entity Number: | 3950841 |
ZIP code: | 68134 |
County: | New York |
Place of Formation: | Nebraska |
Address: | 10665 BEDFORD AVE., SUITE 102, OMAHA, NE, United States, 68134 |
Principal Address: | 11420 BLONDO STREET, SUITE 103, OMAHA, NE, United States, 68164 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10665 BEDFORD AVE., SUITE 102, OMAHA, NE, United States, 68134 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MAURICE J. MICEK | Chief Executive Officer | 11420 BLONDO STREET, SUITE 103, OMAHA, NE, United States, 68164 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-20 | 2017-05-19 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2011-01-20 | 2017-05-19 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-05-17 | 2011-01-20 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170519000096 | 2017-05-19 | SURRENDER OF AUTHORITY | 2017-05-19 |
120508006055 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
110120000637 | 2011-01-20 | CERTIFICATE OF CHANGE | 2011-01-20 |
100517000825 | 2010-05-17 | APPLICATION OF AUTHORITY | 2010-05-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State