Search icon

GALLAGHER RE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALLAGHER RE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1956 (69 years ago)
Entity Number: 109297
ZIP code: 63105
County: New York
Place of Formation: New York
Address: 120 SOUTH CENTRAL AVENUE, SUITE 400, Clayton, MO, United States, 63105
Principal Address: 300 Madison Avenue 28th Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 120 SOUTH CENTRAL AVENUE, SUITE 400, Clayton, MO, United States, 63105

Chief Executive Officer

Name Role Address
JAMES BRADSHAW Chief Executive Officer 300 MADISON AVENUE 28TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-05-10 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 300 MADISON AVENUE 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address BROOKFIELD PLACE, 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102005642 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230707000350 2023-06-30 RESTATED CERTIFICATE 2023-06-30
230222000407 2023-02-22 BIENNIAL STATEMENT 2022-01-01
221008000603 2022-10-07 CERTIFICATE OF CHANGE BY ENTITY 2022-10-07
221003002752 2022-09-30 CERTIFICATE OF CHANGE BY ENTITY 2022-09-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State