Search icon

THE GILLESPIE GROUP, INC.

Branch

Company Details

Name: THE GILLESPIE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2018 (7 years ago)
Branch of: THE GILLESPIE GROUP, INC., Minnesota (Company Number 09a9e9bf-034f-e811-915d-00155d0d6f70)
Entity Number: 5363454
ZIP code: 10005
County: Albany
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 920 HAMEL RD, HAMEL, MN, United States, 55340

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
RON PIEPER Chief Executive Officer 920 HAMEL RD, HAMEL, MN, United States, 55340

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 920 HAMEL RD, HAMEL, MN, 55340, USA (Type of address: Chief Executive Officer)
2020-06-08 2024-12-06 Address 920 HAMEL RD, HAMEL, MN, 55340, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-21 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
241206001461 2024-12-06 BIENNIAL STATEMENT 2024-12-06
220620001557 2022-06-20 BIENNIAL STATEMENT 2022-06-01
200608060214 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-83406 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181219000399 2018-12-19 CERTIFICATE OF AMENDMENT 2018-12-19
180621000457 2018-06-21 APPLICATION OF AUTHORITY 2018-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802233 Employee Retirement Income Security Act (ERISA) 2018-04-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-16
Termination Date 2019-01-08
Date Issue Joined 2018-05-10
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE MOSAIC ,
Role Plaintiff
Name THE GILLESPIE GROUP, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State