GALRIC ENTERPRISES, INC.

Name: | GALRIC ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1978 (47 years ago) |
Entity Number: | 518503 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 317 Washington Drive, New Hartford, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE HICKEL | DOS Process Agent | 317 Washington Drive, New Hartford, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
ELAINE HICKEL | Chief Executive Officer | 317 WASHINGTON DRIVE, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 317 WASHINGTON DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 16 ERIE STREET, YORKVILLE, NY, 13495, 1424, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-02-27 | Address | 16 ERIE STREET, YORKVILLE, NY, 13495, 1424, USA (Type of address: Service of Process) |
2010-10-19 | 2024-02-27 | Address | 16 ERIE STREET, YORKVILLE, NY, 13495, 1424, USA (Type of address: Chief Executive Officer) |
2010-10-19 | 2020-10-01 | Address | 16 ERIE STREET, YORKVILLE, NY, 13495, 1424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227002300 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
201001061930 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
20190625101 | 2019-06-25 | ASSUMED NAME CORP INITIAL FILING | 2019-06-25 |
181002007301 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161005007078 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State