Search icon

ARTHUR J. GALLAGHER & CO., OF NEW YORK, INC.

Headquarter

Company Details

Name: ARTHUR J. GALLAGHER & CO., OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1977 (48 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 463579
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2 GANNETT DRIVE, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DENIS B DURAN Chief Executive Officer 2 PIERCE PL, ITASCA, IL, United States, 60143

Links between entities

Type:
Headquarter of
Company Number:
79773F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-924-497
State:
Alabama
Type:
Headquarter of
Company Number:
0558496
State:
KENTUCKY

History

Start date End date Type Value
2021-10-01 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-03 2007-09-27 Address 2 PIERCE PL, ITASCA, IL, 60143, 3141, USA (Type of address: Chief Executive Officer)
1997-10-27 2003-11-03 Address 2 PIERCE PL, ITASCA, IL, 60143, 3141, USA (Type of address: Chief Executive Officer)
1995-03-13 1997-04-24 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-24 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130313003 2013-03-13 ASSUMED NAME LLC INITIAL FILING 2013-03-13
091231000320 2009-12-31 CERTIFICATE OF MERGER 2009-12-31
090917002673 2009-09-17 BIENNIAL STATEMENT 2009-10-01
070927003007 2007-09-27 BIENNIAL STATEMENT 2007-10-01
051031002908 2005-10-31 BIENNIAL STATEMENT 2005-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State