Name: | GALLIARD CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2015 (10 years ago) |
Date of dissolution: | 20 Nov 2023 |
Branch of: | GALLIARD CAPITAL MANAGEMENT, INC., Minnesota (Company Number 1382d4f4-b5d4-e011-a886-001ec94ffe7f) |
Entity Number: | 4839639 |
ZIP code: | 02210 |
County: | New York |
Place of Formation: | Minnesota |
Address: | attn: jeanne zysk, 101 seaport blvd, BOSTON, MA, United States, 02210 |
Principal Address: | 800 LASALLE AVE, STE 1400, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
allspring global investments | DOS Process Agent | attn: jeanne zysk, 101 seaport blvd, BOSTON, MA, United States, 02210 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MICHAEL NORMAN | Chief Executive Officer | 800 LASALLE AVE, SUITE 1400, MINNEAPOLIS, MN, United States, 55402 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2023-11-21 | Address | 800 LASALLE AVE, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 800 LASALLE AVE, SUITE 1400, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 525 MARKET ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | 800 LASALLE AVE, SUITE 1400, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-11-21 | Address | 525 MARKET ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121000908 | 2023-11-20 | SURRENDER OF AUTHORITY | 2023-11-20 |
231025000714 | 2023-10-25 | BIENNIAL STATEMENT | 2023-10-01 |
211029000355 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
191009060304 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
171016006213 | 2017-10-16 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State