JOHN GALLIN & SON, INC.
Headquarter
Name: | JOHN GALLIN & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1920 (105 years ago) |
Entity Number: | 15375 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 102 MADISON AVE, NEW YORK, NY, United States, 10016 |
Address: | 102 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
MARK VARIAN | Chief Executive Officer | 102 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-06-05 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
2023-09-05 | 2023-09-05 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
2023-09-05 | 2024-02-15 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
2023-05-23 | 2023-09-05 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
2023-03-22 | 2023-05-23 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040910002529 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
021211002274 | 2002-12-11 | BIENNIAL STATEMENT | 2002-08-01 |
021122000657 | 2002-11-22 | CERTIFICATE OF AMENDMENT | 2002-11-22 |
B589429-2 | 1988-01-12 | ASSUMED NAME CORP INITIAL FILING | 1988-01-12 |
A607697-3 | 1979-09-20 | CERTIFICATE OF AMENDMENT | 1979-09-20 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State