Search icon

GALE CAPITAL MANAGEMENT LLC

Company Details

Name: GALE CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2018 (7 years ago)
Entity Number: 5282531
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVEnue, SuiTE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVEnue, SuiTE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVEnue, SuiTE. 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-02-01 2025-03-13 Address 5 FRANKLIN PLACE, APT 14B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-06-09 2024-02-01 Address 5 FRANKLIN PLACE, APT 14B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-05-23 2023-06-09 Address 5 FRANKLIN PLACE, APT 14B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2022-02-17 2023-05-23 Address 5 FRANKLIN PLACE, APT 14B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-02-07 2022-02-17 Address 235 EAST 13TH STREET, APT 6H, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313000498 2025-02-18 CERTIFICATE OF CHANGE BY ENTITY 2025-02-18
240201037328 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230609001537 2023-05-24 CERTIFICATE OF AMENDMENT 2023-05-24
230523004847 2023-05-23 BIENNIAL STATEMENT 2022-02-01
220217000165 2022-02-03 CERTIFICATE OF CHANGE BY ENTITY 2022-02-03
180508000691 2018-05-08 CERTIFICATE OF PUBLICATION 2018-05-08
180207010591 2018-02-07 ARTICLES OF ORGANIZATION 2018-02-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State