Search icon

GALENS, INC.

Company Details

Name: GALENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1981 (44 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 719243
ZIP code: 14433
County: Wayne
Place of Formation: New York
Principal Address: ROBERT MONTEMORANO, 17 SODUS STREET, CLYDE, NY, United States, 14433
Address: 17 SODUS STREET, CLYDE, NY, United States, 14433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MONTEMORANO Chief Executive Officer 456 GLOVER ROAD, CLYDE, NY, United States, 14433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 SODUS STREET, CLYDE, NY, United States, 14433

History

Start date End date Type Value
1995-05-22 2023-12-08 Address 456 GLOVER ROAD, CLYDE, NY, 14433, USA (Type of address: Chief Executive Officer)
1995-05-22 2023-12-08 Address 17 SODUS STREET, CLYDE, NY, 14433, 1215, USA (Type of address: Service of Process)
1981-08-28 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-08-28 1995-05-22 Address LOCK RD, R.D. #2, CLYDE, NY, 14433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208002250 2023-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-27
190802061054 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170804006244 2017-08-04 BIENNIAL STATEMENT 2017-08-01
140703000563 2014-07-03 CERTIFICATE OF AMENDMENT 2014-07-03
130814006142 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110809003087 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090730003197 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070810002689 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051012002555 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030724002083 2003-07-24 BIENNIAL STATEMENT 2003-08-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State