Name: | GALAXY STORAGE TWO GP CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2014 (10 years ago) |
Entity Number: | 4673142 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 207 E Clarendon Avenue, Phoenix, AZ, United States, 85012 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK V SHOEN | Chief Executive Officer | 207 E CLARENDON AVENUE, PHOENIX, AZ, United States, 85012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 207 E CLARENDON AVENUE, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217004758 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
221212002960 | 2022-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
SR-69521 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69522 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141201000412 | 2014-12-01 | APPLICATION OF AUTHORITY | 2014-12-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State