Search icon

GALLAGHER RE, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
J. PATRICK GALLAGHER, JR. Chief Executive Officer TWO PIERCE PLACE, ITASCA, IL, United States, 60143

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1354468
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
CORP_57546441
State:
ILLINOIS
Type:
Headquarter of
Company Number:
10205515
State:
Alaska
Type:
Headquarter of
Company Number:
000-935-692
State:
Alabama
Type:
Headquarter of
Company Number:
4e50cbf8-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0548466
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19951058858
State:
COLORADO
Type:
Headquarter of
Company Number:
F94000002505
State:
FLORIDA
Type:
Headquarter of
Company Number:
001747387
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0292018
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
606457
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_59524291
State:
ILLINOIS

History

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)

Filings

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