GARDNER RICH & COMPANY
Branch
Name: | GARDNER RICH & COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1995 (30 years ago) |
Branch of: | GARDNER RICH & COMPANY, Illinois (Company Number LLC_02563932) |
Entity Number: | 1981693 |
ZIP code: | 60606 |
County: | New York |
Place of Formation: | Illinois |
Address: | 311 S. WACKER DR., CHICAGO, IL, United States, 60606 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER P. GARDNER | Chief Executive Officer | 311 S. WACKER DR., CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-22 | 2020-11-24 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-09-22 | 2020-04-09 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2003-08-18 | 2008-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-08-18 | 2008-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-08-22 | 2003-08-18 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201124000147 | 2020-11-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-11-24 |
200409000545 | 2020-04-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-05-09 |
080922000564 | 2008-09-22 | CERTIFICATE OF CHANGE | 2008-09-22 |
030818000907 | 2003-08-18 | CERTIFICATE OF CHANGE | 2003-08-18 |
020822000408 | 2002-08-22 | CERTIFICATE OF CHANGE | 2002-08-22 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State