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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CORPORATE CENTER, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
GAMCO ASSET MANAGEMENT INC | Agent | ONE CORPORATE CENTER, RYE, NY, 10580 |
Name | Role | Address |
---|---|---|
RONALD S EAKER | Chief Executive Officer | 1 CORPORATE CENTER, RYE, NY, United States, 10580 |
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) |
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