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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN MINA | Chief Executive Officer | 160 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, United States, 02110 |
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) |
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