GALLAGHER SECURITIES INC.

Name: | GALLAGHER SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2003 (22 years ago) |
Entity Number: | 2884964 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2850 Golf Road, Rolling Meadows, Cook, IL, United States, 60008 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM DUBINSKY | Chief Executive Officer | 2850 GOLF ROAD, ROLLING MEADOWS, COOK, IL, United States, 60008 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 2850 GOLF ROAD, ROLLING MEADOWS, COOK, IL, 60008, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-03-25 | Address | 300 MADISON AVENUE 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-03-25 | Address | BROOKFIELD PLACE, 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 300 MADISON AVENUE 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | BROOKFIELD PLACE, 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002532 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
240318002885 | 2024-03-18 | CERTIFICATE OF AMENDMENT | 2024-03-18 |
240319001817 | 2024-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-18 |
230327002932 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
210317060602 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State