Name: | GALLAGHER BASSETT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2009 (16 years ago) |
Entity Number: | 3857312 |
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, IL, United States, 60008 |
Contact Details
Phone +1 332-204-1550
Phone +1 212-631-9000
Phone +1 786-897-5296
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GALLAGHER BASSETT SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT R HUDSON | Chief Executive Officer | 2850 GOLF ROAD, ROLLING MEADOWS, IL, United States, 60008 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6LTDU-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-11-10 | 2026-01-31 | 450 Seventh Avenue, Suite 1300, New York, NY, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer) |
2022-11-12 | 2023-09-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-11-12 | 2022-11-12 | Address | 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer) |
2022-11-12 | 2023-09-19 | Address | 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer) |
2022-11-12 | 2023-09-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919000279 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
221112000613 | 2022-11-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-11 |
210923000572 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
190903060907 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905007950 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State