Search icon

PATRICK C. GALLAGHER, P.C.

Company Details

Name: PATRICK C. GALLAGHER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Feb 2013 (12 years ago)
Date of dissolution: 14 Nov 2022
Entity Number: 4354876
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICK C GALLAGHER Chief Executive Officer C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-01-28 2023-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-03 2023-03-04 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-02-04 2022-11-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2013-02-04 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
230304000215 2022-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-14
210226060390 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190219060409 2019-02-19 BIENNIAL STATEMENT 2019-02-01
SR-103933 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170203006369 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150203006820 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130204000123 2013-02-04 CERTIFICATE OF INCORPORATION 2013-02-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State