Search icon

GABELLI FIXED INCOME DISTRIBUTORS, INC.

Company Details

Name: GABELLI FIXED INCOME DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1987 (38 years ago)
Entity Number: 1210141
ZIP code: 10580
County: Westchester
Place of Formation: Delaware
Address: ONE CORPORATE CENTER, RYE, NY, United States, 10580
Principal Address: ATTN: LEGAL DEPARTMENT, 1 CORPORATE CENTER, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CORPORATE CENTER, RYE, NY, United States, 10580

Agent

Name Role Address
GAMCO ASSET MANAGEMENT INC Agent ONE CORPORATE CENTER, RYE, NY, 10580

Chief Executive Officer

Name Role Address
RONALD S EAKER Chief Executive Officer 1 CORPORATE CENTER, RYE, NY, United States, 10580

History

Start date End date Type Value
1999-11-08 2009-11-12 Address 1 CORPORATE CENTER, RYE, NY, 10580, 1434, USA (Type of address: Principal Executive Office)
1999-11-08 2006-10-19 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-11-21 1999-11-08 Address CSC UNITED STATES CORP. CO, 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-11-21 1999-11-08 Address 19 OLD KINGS HWY S, DARIEN, CT, 06820, 4526, USA (Type of address: Principal Executive Office)
1997-11-21 1999-11-08 Address 19 OLD KINGS HWY S, DARIEN, CT, 06820, 4526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151020006276 2015-10-20 BIENNIAL STATEMENT 2015-10-01
131028006057 2013-10-28 BIENNIAL STATEMENT 2013-10-01
091112002411 2009-11-12 BIENNIAL STATEMENT 2009-10-01
071115003072 2007-11-15 BIENNIAL STATEMENT 2007-10-01
061019000052 2006-10-19 CERTIFICATE OF CHANGE 2006-10-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State