Search icon

GOWRIE GROUP, INC.

Branch

Company Details

Name: GOWRIE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2005 (20 years ago)
Branch of: GOWRIE GROUP, INC., Connecticut (Company Number 0219103)
Entity Number: 3273250
ZIP code: 12207
County: Saratoga
Place of Formation: Connecticut
Principal Address: 70 ESSEX ROAD, WESTBROOK, CT, United States, 06498
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN MINA Chief Executive Officer 160 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2023-10-13 2023-10-13 Address 70 ESSEX ROAD, WESTBROOK, CT, 06498, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-13 Address 160 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2021-09-27 2023-10-13 Address 70 ESSEX ROAD, WESTBROOK, CT, 06498, USA (Type of address: Chief Executive Officer)
2021-09-27 2023-10-13 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-09-27 2023-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013001072 2023-10-13 BIENNIAL STATEMENT 2023-10-01
210927002142 2021-09-27 CERTIFICATE OF CHANGE BY ENTITY 2021-09-27
201002000225 2020-10-02 CERTIFICATE OF CHANGE 2020-10-02
200527000681 2020-05-27 CERTIFICATE OF CHANGE 2020-05-27
191021060059 2019-10-21 BIENNIAL STATEMENT 2019-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State