Search icon

GALILEO INSURANCE SERVICES LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

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)

Filings

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