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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS J DISANTO | Chief Executive Officer | 125 METRO CENTER BLVD,, STE. 3001, WARWICK, RI, United States, 02886 |
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) |
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