Search icon

GALLAGHER & ASSOCIATES, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GALLAGHER & ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 1998 (27 years ago)
Entity Number: 2243877
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GALLAGHER & ASSOCIATES, L.L.C. DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number:
3JKY3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-13

Contact Information

POC:
SCOTT WICKSTROM
Corporate URL:
gallagherdesign.com

Form 5500 Series

Employer Identification Number (EIN):
112674535
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-30 2003-03-07 Address UNCYK BORENKIND & NADLER, LLP, 114 W 47TH STREET SUITE 2200, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304000985 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220305000481 2022-03-05 BIENNIAL STATEMENT 2022-03-01
200302060888 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-27016 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27017 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State