Name: | THOMAS A. GALANTE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1980 (45 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 620094 |
ZIP code: | 12201 |
County: | Albany |
Place of Formation: | New York |
Address: | P.O. BOX 1999, ALBANY, NY, United States, 12201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A. GALANTE & SONS, INC. | DOS Process Agent | P.O. BOX 1999, ALBANY, NY, United States, 12201 |
Name | Role | Address |
---|---|---|
EUGENE J. GALANTE | Chief Executive Officer | THOMAS A. GALANTE & SONS, INC., P.O. BOX 1999, ALBANY, NY, United States, 12201 |
Start date | End date | Type | Value |
---|---|---|---|
1982-04-30 | 1992-11-05 | Address | PO BOX 1989, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
1980-04-08 | 1982-04-30 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1325257 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
921105002202 | 1992-11-05 | BIENNIAL STATEMENT | 1992-04-01 |
A864344-4 | 1982-04-30 | CERTIFICATE OF AMENDMENT | 1982-04-30 |
A658835-7 | 1980-04-08 | CERTIFICATE OF INCORPORATION | 1980-04-08 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State