Name: | GALAXY RESTAURANTS CATERING GROUP 432P, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jun 2015 (10 years ago) |
Date of dissolution: | 29 Jul 2016 |
Entity Number: | 4769391 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-04 | 2015-10-29 | Address | 99 WASHINGTON AVENUE, STE.1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-71680 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71679 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160729000510 | 2016-07-29 | CERTIFICATE OF TERMINATION | 2016-07-29 |
151029000303 | 2015-10-29 | CERTIFICATE OF CHANGE | 2015-10-29 |
150909000677 | 2015-09-09 | CERTIFICATE OF AMENDMENT | 2015-09-09 |
150730000291 | 2015-07-30 | CERTIFICATE OF PUBLICATION | 2015-07-30 |
150604000467 | 2015-06-04 | APPLICATION OF AUTHORITY | 2015-06-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State