Search icon

GALLAGHER, HARNETT & LAGALANTE LLP

Company claim

Is this your business?

Get access!

Company Details

Name: GALLAGHER, HARNETT & LAGALANTE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 29 Oct 1998 (27 years ago)
Entity Number: 2311153
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 275 MADIOSN AVENUE, SUITE 616, NEW YORK, NY, United States, 10016
Principal Address: 275 MADISON AVENUE, SUITE 616, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 275 MADIOSN AVENUE, SUITE 616, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
134029845
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-15 2018-08-29 Address 380 LEXINGTON AVE, STE 2120, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2003-09-09 2013-08-15 Address 380 LEXINGTON AVE / SUITE 2120, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
2003-09-09 2013-08-15 Address 380 LEXINGTON AVE / SUITE 2120, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1998-10-29 2003-09-09 Address 380 LEXINGTON AVE./ SUITE 1505, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180829002009 2018-08-29 FIVE YEAR STATEMENT 2018-10-01
130815002104 2013-08-15 FIVE YEAR STATEMENT 2013-10-01
080827002331 2008-08-27 FIVE YEAR STATEMENT 2008-10-01
030909002310 2003-09-09 FIVE YEAR STATEMENT 2003-10-01
990309000098 1999-03-09 AFFIDAVIT OF PUBLICATION 1999-03-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State