GALLAGHER RE INC.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 120 SOUTH CENTRAL AVENUE, SUITE 400, Clayton, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
JAMES BRADSHAW | Chief Executive Officer | 300 MADISON AVENUE 28TH FLOOR, NEW YORK, NY, United States, 10017 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State