Search icon

GALLEN INSURANCE AGENCY

Company claim

Is this your business?

Get access!

Company Details

Name: GALLEN INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2013 (12 years ago)
Entity Number: 4346358
ZIP code: 12210
County: Albany
Place of Formation: Pennsylvania
Foreign Legal Name: GALLEN INSURANCE, INC.
Fictitious Name: GALLEN INSURANCE AGENCY
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210
Principal Address: 2237 LANCASTER PIKE, SHILLINGTON, PA, United States, 19607

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
GALLEN INSURANCE, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
ANN MOLL Chief Executive Officer 2237 LANCASTER PIKE, SHILLINGTON, PA, United States, 19607

History

Start date End date Type Value
2025-03-31 2025-04-09 Address 2237 LANCASTER PIKE, SHILLINGTON, PA, 19607, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-04-09 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2025-03-31 2025-04-09 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-02-12 2025-03-31 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2015-01-14 2025-03-31 Address 2237 LANCASTER PIKE, SHILLINGTON, PA, 19607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409003680 2025-04-01 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-04-01
250331002035 2025-03-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-03-25
210212060111 2021-02-12 BIENNIAL STATEMENT 2021-01-01
190115060042 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170113006104 2017-01-13 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State