Name: | GALLAGHER RE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1987 (38 years ago) |
Date of dissolution: | 24 Jan 2005 |
Entity Number: | 1163794 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 111 JOHN ST, STE 800, NEW YORK, NY, United States, 10023 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
J. PATRICK GALLAGHER, JR. | Chief Executive Officer | TWO PIERCE PLACE, ITASCA, IL, United States, 60143 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-25 | 1999-04-12 | Address | 111 JOHN ST, STE 800, NEW YORK, NY, 10023, 7773, USA (Type of address: Principal Executive Office) |
1993-07-16 | 1997-04-25 | Address | 111 JOHN STREET, 19TH FLOOR, NEW YORK, NY, 10023, 7773, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1993-07-16 | Address | TWO PIERCE PLACE, ITASCA, IL, 60143, 3141, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1997-04-23 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-08-31 | 1992-11-10 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050124001159 | 2005-01-24 | CERTIFICATE OF MERGER | 2005-01-24 |
040902000159 | 2004-09-02 | CERTIFICATE OF AMENDMENT | 2004-09-02 |
990412002185 | 1999-04-12 | BIENNIAL STATEMENT | 1999-04-01 |
970425002526 | 1997-04-25 | BIENNIAL STATEMENT | 1997-04-01 |
970423000957 | 1997-04-23 | CERTIFICATE OF CHANGE | 1997-04-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State