GALEX, INC.

Name: | GALEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1984 (41 years ago) |
Date of dissolution: | 02 May 1994 |
Entity Number: | 942683 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: ALAN MANSFIELD ESQ., 31 WEST 52 STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 437 MADISON AVENUE, SUITE 2009, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIA GAL | Chief Executive Officer | 3518 LELAND STREET, CHEVY CHASE, MD, United States, 20815 |
Name | Role | Address |
---|---|---|
PHILLIPS NIZER BENJAMAN KRIM & BALLON | DOS Process Agent | ATTN: ALAN MANSFIELD ESQ., 31 WEST 52 STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-08-19 | 1993-12-27 | Address | ATTN: ALAN MANSFIELD, ESQ.., 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-09-12 | 1992-08-19 | Address | BALLON, 40 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940502000436 | 1994-05-02 | CERTIFICATE OF DISSOLUTION | 1994-05-02 |
931227002342 | 1993-12-27 | BIENNIAL STATEMENT | 1993-09-01 |
920819000356 | 1992-08-19 | CERTIFICATE OF CHANGE | 1992-08-19 |
B140861-5 | 1984-09-12 | CERTIFICATE OF INCORPORATION | 1984-09-12 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State