Search icon

GALLAGHER NORTH AMERICA, INC.

Company Details

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

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
KAHL BETHAM Chief Executive Officer 5005 NW 41ST STREET, RIVERSIDE, MO, United States, 64150

History

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)

Filings

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