GALAXY PORTFOLIOS, LLC

Name: | GALAXY PORTFOLIOS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Sep 2010 (15 years ago) |
Entity Number: | 4001320 |
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 |
---|---|---|
C/O 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 |
---|---|---|---|---|
1372936-DCA | Active | Business | 2010-09-30 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-15 | 2024-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-07-15 | 2024-09-18 | 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) |
2012-10-31 | 2013-07-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-29 | 2012-10-31 | 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 |
---|---|---|---|
240918000059 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
220909002118 | 2022-09-09 | BIENNIAL STATEMENT | 2022-09-01 |
200901060777 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904008550 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160909006524 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3563936 | RENEWAL | INVOICED | 2022-12-08 | 150 | Debt Collection Agency Renewal Fee |
3279936 | RENEWAL | INVOICED | 2021-01-06 | 150 | Debt Collection Agency Renewal Fee |
2956478 | RENEWAL | INVOICED | 2019-01-03 | 150 | Debt Collection Agency Renewal Fee |
2500919 | RENEWAL | INVOICED | 2016-11-30 | 150 | Debt Collection Agency Renewal Fee |
1917874 | RENEWAL | INVOICED | 2014-12-18 | 150 | Debt Collection Agency Renewal Fee |
1745166 | LICENSE REPL | INVOICED | 2014-07-29 | 15 | License Replacement Fee |
1220620 | CNV_TFEE | INVOICED | 2013-01-03 | 3.740000009536743 | WT and WH - Transaction Fee |
1220619 | RENEWAL | INVOICED | 2013-01-03 | 150 | Debt Collection Agency Renewal Fee |
1025681 | LICENSE | INVOICED | 2010-09-30 | 188 | Debt Collection License Fee |
1025682 | CNV_TFEE | INVOICED | 2010-09-30 | 3.759999990463257 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State