Name: | GALLAGHER NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2011 (13 years ago) |
Entity Number: | 4177630 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5005 NW 41ST STREET, RIVERSIDE, MO, United States, 64150 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KAHL BETHAM | Chief Executive Officer | 5005 NW 41ST STREET, RIVERSIDE, MO, United States, 64150 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 5005 NW 41ST STREET, RIVERSIDE, MO, 64150, USA (Type of address: Chief Executive Officer) |
2019-09-19 | 2023-12-05 | Address | 5005 NW 41ST STREET, RIVERSIDE, MO, 64150, USA (Type of address: Chief Executive Officer) |
2019-08-12 | 2023-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205004756 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211220003044 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
191202062076 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
190919002003 | 2019-09-19 | BIENNIAL STATEMENT | 2017-12-01 |
190812000219 | 2019-08-12 | CERTIFICATE OF CHANGE | 2019-08-12 |
SR-59318 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
111216000384 | 2011-12-16 | APPLICATION OF AUTHORITY | 2011-12-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State