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