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
Name | Role | Address |
---|---|---|
ROBERT MONTEMORANO | Chief Executive Officer | 456 GLOVER ROAD, CLYDE, NY, United States, 14433 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 SODUS STREET, CLYDE, NY, United States, 14433 |
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) |
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