Search icon

BETH GALTON INC.

Company Details

Name: BETH GALTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1980 (45 years ago)
Entity Number: 631812
ZIP code: 11021
County: New York
Place of Formation: New York
Address: C/O CUMMINGS & CARROLL P.C., 175 GREAT NECK RD., STE. 405, GREAT NECK, NY, United States, 11021
Principal Address: 109 W. 27TH ST., 6F, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETH GALTON Chief Executive Officer 109 W. 27TH ST., 6TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CUMMINGS & CARROLL P.C., 175 GREAT NECK RD., STE. 405, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
133032716
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-12 2002-06-06 Address CUMMINGS & CARROLL P.C., 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1996-07-08 2002-06-06 Address 236 WEST 26TH STREET, #12, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-07-08 2002-06-06 Address 236 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-10-20 1996-07-08 Address %CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD, STE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-10-20 1998-06-12 Address %CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD, STE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120607006216 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100628002290 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080930003085 2008-09-30 BIENNIAL STATEMENT 2008-06-01
060524002938 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040722002363 2004-07-22 BIENNIAL STATEMENT 2004-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State