GALLAGHER 10 CORP.

Name: | GALLAGHER 10 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2002 (23 years ago) |
Entity Number: | 2832685 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 125-06 18TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GALLAGHER | Chief Executive Officer | 125-06 18TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
GALLAGHER 10 CORP. | DOS Process Agent | 125-06 18TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-01 | 2006-10-27 | Address | 154-61 21ST AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2005-03-01 | 2006-10-27 | Address | 154-61 21ST AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2005-03-01 | 2016-11-07 | Address | PO BOX 112, YULAN, NY, 12792, USA (Type of address: Service of Process) |
2002-11-08 | 2005-03-01 | Address | 28-18 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062141 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181106006273 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161107006051 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141205006023 | 2014-12-05 | BIENNIAL STATEMENT | 2014-11-01 |
121204002230 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State