You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

GALLAGHER RE INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/4/200710/4/2007ForeignProfit
Back To Top

Organization Information

Business Purpose5242 - Finance and Insurance - Insurance Carriers and Related Activities - Agencies, Brokerages and Other Insurance Related Activities (claims adjusting, third-party administration) Capital Stock
Charter CountyControl Number97313
Charter StateNYExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address300 MADISON AVENUE, 28TH FLOOR
NEW YORK, NY, 10177
Mailing Address300 MADISON AVENUE, 28TH FLOOR
NEW YORK, NY, 10177
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST. W., STE 407
CHARLESTON, WV, 253131561
Principal Office Address300 MADISON AVENUE, 28TH FLOOR
NEW YORK, NY, 10017
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJAMES BRADSHAW
200 LIBERTY STREET
BROOKFIELD PLACE
NEW YORK, NY, 10281
DirectorMARK E. HANSEN
200 LIBERTY STREET
BROOOKFIELD PLACE
NEW YORK, NY, 10281
PresidentDOUGLAS L. MAY
300 MADISON AVENUE, 28TH FLOOR
NEW YORK, NY, 10177
SecretaryDONNA JENNER
250 PARK AVENUE
5TH FLOOR
NEW YORK, NY, 10177
TreasurerPATRICIA E HINTON
250 PARK AVENUE
5TH FLOOR
NEW YORK, NY, 10177
Vice-PresidentRICHARD C. CARY
300 MADISON AVENUE 28TH FLOOR
NEW YORK, NY, 10017
Type Name/Address
Back To Top

Name Changes

Date Old Name
8/26/2022WILLIS RE INC.
Date Old Name
Back To Top
Date Amendment
8/26/2022NAME CHANGE: FROM WILLIS RE INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, May 16, 2024 — 7:01 AM