CONNOR & GALLAGHER INSURANCE AGENCY

Name: | CONNOR & GALLAGHER INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2000 (25 years ago) |
Entity Number: | 2502207 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Illinois |
Foreign Legal Name: | CONNOR & GALLAGHER INSURANCE SERVICES, INC. |
Fictitious Name: | CONNOR & GALLAGHER INSURANCE AGENCY |
Principal Address: | 750 WARRENVILLE RD., SUITE 400, LISLE, IL, United States, 60532 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
THOMAS W. CONNOR | Chief Executive Officer | 750 WARRENVILLE RD., SUITE 400, LISLE, IL, United States, 60532 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 750 WARRENVILLE RD., SUITE 400, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-04-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-02-07 | 2024-02-07 | Address | 750 WARRENVILLE RD., SUITE 400, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-04-01 | Address | 750 WARRENVILLE RD., SUITE 400, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-04-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037483 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
240207003647 | 2024-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-29 |
220405001032 | 2022-04-05 | BIENNIAL STATEMENT | 2022-04-01 |
200420060366 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
SR-31135 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State