Search icon

GATES, MCDONALD AND COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: GATES, MCDONALD AND COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1951 (74 years ago)
Entity Number: 68999
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 3455 MILL RUN DR., HILLIARD, OH, United States, 43026
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TERRI E. HILL Chief Executive Officer ONE NATIONWIDE PLAZA, COLUMBUS, OH, United States, 43215

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2011-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-19 2013-05-15 Address 3455 MILL RUN DRIVE, HILLIARD, OH, 43026, USA (Type of address: Chief Executive Officer)
1999-09-21 2011-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-03-24 2013-05-15 Address 3455 MILL RUN DRIVE, HILLIARD, OH, 43026, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-1133 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1132 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130515006486 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110516002161 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090519002532 2009-05-19 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State