Search icon

GALLO | THOMAS INSURANCE AGENCY, INC.

Branch

Company Details

Name: GALLO | THOMAS INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2013 (11 years ago)
Branch of: GALLO | THOMAS INSURANCE AGENCY, INC., Rhode Island (Company Number 000010039)
Entity Number: 4454684
ZIP code: 10005
County: New York
Place of Formation: Rhode Island
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 125 METRO CENTER BLVD, STE. 3001, WARWICK, RI, United States, 02886

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS J DISANTO Chief Executive Officer 125 METRO CENTER BLVD,, STE. 3001, WARWICK, RI, United States, 02886

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 125 METRO CENTER BLVD,, STE. 3001, WARWICK, RI, 02886, USA (Type of address: Chief Executive Officer)
2019-09-04 2023-09-05 Address 125 METRO CENTER BLVD,, STE. 3001, WARWICK, RI, 02886, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-02 2019-09-04 Address 117 METRO CENTER BLVD, STE. 1004, WARWICK, RI, 02886, USA (Type of address: Principal Executive Office)
2016-07-12 2019-09-04 Address 117 METRO CENTER BLVD,, STE. 1004, WARWICK, RI, 02886, USA (Type of address: Chief Executive Officer)
2016-07-12 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-12 2017-10-02 Address 117 METRO CENTER BLVD, STE. 1004, WARWICK, RI, 02886, USA (Type of address: Principal Executive Office)
2013-09-04 2016-07-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905004301 2023-09-05 BIENNIAL STATEMENT 2023-09-01
211014001879 2021-10-14 BIENNIAL STATEMENT 2021-10-14
190904060894 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-64795 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171002002001 2017-10-02 BIENNIAL STATEMENT 2017-09-01
170921000191 2017-09-21 ERRONEOUS ENTRY 2017-09-21
DP-2252123 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
160712006532 2016-07-12 BIENNIAL STATEMENT 2015-09-01
130904000910 2013-09-04 APPLICATION OF AUTHORITY 2013-09-04

Date of last update: 01 Feb 2025

Sources: New York Secretary of State