Search icon

GALLATIN ESTATES, LTD.

Company Details

Name: GALLATIN ESTATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1977 (47 years ago)
Date of dissolution: 09 Aug 2017
Entity Number: 460805
ZIP code: 01945
County: Westchester
Place of Formation: New York
Address: 65 GREEN STREET, MARBLEHEAD, MA, United States, 01945
Principal Address: 4201 WILSON BLVD, #110-382, ARLINGTON, VA, United States, 22203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM M. DAVIDGE DOS Process Agent 65 GREEN STREET, MARBLEHEAD, MA, United States, 01945

Chief Executive Officer

Name Role Address
WILLIAM M DAVIDGE Chief Executive Officer 65 GREEN ST, MARBLEHEAD, MA, United States, 01945

History

Start date End date Type Value
2010-01-08 2011-06-01 Address 333 LEE DRIVE, APT 123 AUDUBON, BATON ROUGE, LA, 70808, USA (Type of address: Service of Process)
2008-01-25 2011-05-20 Address 333 LEE DRIVE, APT 123 AUDUBON, BATON ROUGE, LA, 70808, USA (Type of address: Chief Executive Officer)
2008-01-25 2010-01-08 Address 333 LEE DRIVE, APT 123 AUDUBON, BATON ROUGE, LA, 70808, USA (Type of address: Service of Process)
2008-01-25 2011-05-20 Address 333 LEE DRIVE, APT 123 AUDUBON, BATON ROUGE, LA, 70808, USA (Type of address: Principal Executive Office)
2006-01-18 2008-01-25 Address 156 SKIBA RD, PINE PLAINS, NY, 12567, 6000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170809000554 2017-08-09 CERTIFICATE OF DISSOLUTION 2017-08-09
160519006155 2016-05-19 BIENNIAL STATEMENT 2015-12-01
140213002174 2014-02-13 BIENNIAL STATEMENT 2013-12-01
20120503042 2012-05-03 ASSUMED NAME LLC INITIAL FILING 2012-05-03
120118002088 2012-01-18 BIENNIAL STATEMENT 2011-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State