Name: | GALACTIC PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2019 (6 years ago) |
Entity Number: | 5537111 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-26 | 2023-04-25 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-26 | 2023-04-25 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-18 | 2019-04-26 | Address | 18 BLUEBELL LANE, NORTH BABYLON, NY, 11703, USA (Type of address: Registered Agent) |
2019-04-18 | 2019-04-26 | Address | 18 BLUEBELL LANE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425001064 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210407060228 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190426000145 | 2019-04-26 | CERTIFICATE OF CHANGE | 2019-04-26 |
190418020109 | 2019-04-18 | ARTICLES OF ORGANIZATION | 2019-04-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State