HENNESSY, KEMP & GALLAGHER, INC.

Name: | HENNESSY, KEMP & GALLAGHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1993 (32 years ago) |
Entity Number: | 1760706 |
ZIP code: | 12201 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 1415, ALBANY, NY, United States, 12201 |
Principal Address: | 153 SOUTH PEARL ST, ALBANY, NY, United States, 12202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J. GALLAGHER | Chief Executive Officer | 153 SOUTH PEARL ST, ALBANY, NY, United States, 12202 |
Name | Role | Address |
---|---|---|
GALLAGHER & COMPANY | DOS Process Agent | PO BOX 1415, ALBANY, NY, United States, 12201 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-29 | 2014-01-14 | Address | 33 ELK STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1999-09-29 | 2014-01-14 | Address | 33 ELK STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
1999-09-29 | 2014-01-14 | Address | 33 ELK STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
1997-09-29 | 1999-09-29 | Address | 33 ELK STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
1997-09-29 | 1999-09-29 | Address | 33 ELK STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140114002017 | 2014-01-14 | BIENNIAL STATEMENT | 2013-09-01 |
090914002565 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
070924002347 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
051102002550 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030918002521 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State