Search icon

SPIRAL GALAXY INC.

Company Details

Name: SPIRAL GALAXY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2019 (6 years ago)
Entity Number: 5497679
ZIP code: 14456
County: New York
Place of Formation: New York
Address: 327 Hamilton St #1009, Geneva, NY, United States, 14456

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JENNY ANKENBRANDT DOS Process Agent 327 Hamilton St #1009, Geneva, NY, United States, 14456

Agent

Name Role Address
JENNY ankenbrandt Agent 327 HAMILTON ST #1009, GENEVA, NY, 14456

Chief Executive Officer

Name Role Address
JENNY ANKENBRANDT Chief Executive Officer 327 HAMILTON ST #1009, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 100 CHURCH STREET, 8TH FLOOR#8002, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 327 HAMILTON ST #1009, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 100 CHURCH STREET, 8TH FLOOR #8002, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 100 CHURCH STREET, 8TH FLOOR #8002, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-02-04 Address 100 CHURCH STREET, 8TH FLOOR #8002, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-02-04 Address 100 CHURCH STREET, 8TH FLOOR#8002, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 100 CHURCH STREET, 8TH FLOOR#8002, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-02-04 Address 327 hamilton st #1009, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2024-01-31 2025-02-04 Address 327 HAMILTON ST #1009, GENEVA, NY, 14456, USA (Type of address: Registered Agent)
2024-01-30 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250204000109 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240131000719 2024-01-30 CERTIFICATE OF CHANGE BY ENTITY 2024-01-30
230310001081 2023-03-09 CERTIFICATE OF CHANGE BY ENTITY 2023-03-09
230201002155 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211222002099 2021-12-21 CERTIFICATE OF CHANGE BY ENTITY 2021-12-21
210211060123 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190220010129 2019-02-20 CERTIFICATE OF INCORPORATION 2019-02-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State