Search icon

OGILVY, GILBERT, NORRIS & HILL

Company Details

Name: OGILVY, GILBERT, NORRIS & HILL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1999 (26 years ago)
Entity Number: 2337260
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 418 CHAPALA ST, STE A, SANTA BARBARA, CA, United States, 93101
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK SHIPP Chief Executive Officer PO BOX 929, SANTA BARBARA, CA, United States, 93109

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

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

History

Start date End date Type Value
2010-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-15 2012-11-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-01-29 2010-03-15 Address 418 CHAPALA ST, STE A, SANTA BARBARA, CA, 93101, USA (Type of address: Service of Process)
2003-03-12 2007-01-29 Address 418 CHAPELA ST, STE A, SANTA BARBARA, CA, 93101, USA (Type of address: Principal Executive Office)
2003-03-12 2007-01-29 Address PO BOX 929, SANTA BARBARA, CA, 93102, 0929, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-28481 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121119000099 2012-11-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-12-19
100315000514 2010-03-15 CERTIFICATE OF CHANGE 2010-03-15
090126002909 2009-01-26 BIENNIAL STATEMENT 2009-01-01
070129002734 2007-01-29 BIENNIAL STATEMENT 2007-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State