Name: | GALILEO INSURANCE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2011 (14 years ago) |
Entity Number: | 4082627 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2023-07-31 | Address | 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2020-09-10 | 2023-04-25 | Address | 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2020-09-10 | 2023-07-31 | Address | (Type of address: Registered Agent) |
2017-09-29 | 2020-09-10 | Address | 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent) |
2017-09-29 | 2020-09-10 | Address | 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2012-10-31 | 2017-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-18 | 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 |
---|---|---|---|
230731001693 | 2023-07-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-31 |
230425003438 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210412060531 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
200910000695 | 2020-09-10 | CERTIFICATE OF CHANGE | 2020-09-10 |
190514002040 | 2019-05-14 | BIENNIAL STATEMENT | 2019-04-01 |
170929000479 | 2017-09-29 | CERTIFICATE OF CHANGE | 2017-09-29 |
130517006197 | 2013-05-17 | BIENNIAL STATEMENT | 2013-04-01 |
121031000178 | 2012-10-31 | CERTIFICATE OF CHANGE | 2012-10-31 |
110617000438 | 2011-06-17 | CERTIFICATE OF PUBLICATION | 2011-06-17 |
110418000280 | 2011-04-18 | APPLICATION OF AUTHORITY | 2011-04-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State