Search icon

GALILEO TECHNOLOGY GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALILEO TECHNOLOGY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2014 (11 years ago)
Entity Number: 4560559
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 276 North Manor Ave, kingston, NY, United States, 12401
Principal Address: 276 NORTH MANOR AVE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETRA KLEIN Chief Executive Officer PO BOX 4029, KINGSTON, NY, United States, 12402

DOS Process Agent

Name Role Address
GALILEO TECHNOLOGY GROUP INC. DOS Process Agent 276 North Manor Ave, kingston, NY, United States, 12401

Unique Entity ID

CAGE Code:
764N9
UEI Expiration Date:
2021-01-11

Business Information

Activation Date:
2020-01-12
Initial Registration Date:
2014-07-21

Commercial and government entity program

CAGE number:
764N9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-01-07

Contact Information

POC:
PETRA KLEIN

History

Start date End date Type Value
2025-04-18 2025-04-18 Address PO BOX 4029, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2024-04-07 2025-04-18 Address PO BOX 4029, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2024-04-07 2024-04-07 Address PO BOX 4029, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2024-04-07 2025-04-18 Address 276 North Manor Ave, kingston, NY, 12401, USA (Type of address: Service of Process)
2024-04-07 2025-04-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250418001232 2025-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-18
240407000043 2024-04-07 BIENNIAL STATEMENT 2024-04-07
220414001488 2022-04-14 BIENNIAL STATEMENT 2022-04-01
200402060290 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180411006179 2018-04-11 BIENNIAL STATEMENT 2018-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State