Search icon

INTERNATIONAL GAMCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL GAMCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1988 (37 years ago)
Date of dissolution: 25 Jun 2020
Entity Number: 1283344
ZIP code: 12207
County: New York
Place of Formation: Nebraska
Principal Address: 9335 NORTH 48TH STREET, OMAHA, NE, United States, 68152
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN FINGOLD Chief Executive Officer 9335 NORTH 48TH STREET, OMAHA, NE, United States, 68152

History

Start date End date Type Value
2016-08-01 2019-08-08 Address 9335 N 48TH ST, OMAHA, NE, 68152, USA (Type of address: Service of Process)
1993-04-08 2018-08-01 Address 9335 NORTH 48TH STREET, OMAHA, NE, 68152, 1541, USA (Type of address: Chief Executive Officer)
1993-04-08 2018-08-01 Address 9335 NORTH 48TH STREET, OMAHA, NE, 68152, 1541, USA (Type of address: Principal Executive Office)
1993-04-08 2016-08-01 Address 9335 NORTH 48TH STREET, OMAHA, NE, 68152, 1541, USA (Type of address: Service of Process)
1988-08-09 1993-04-08 Address 9335 N. 48TH STREET, OMAHA, NE, 68152, 1541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200625000549 2020-06-25 CERTIFICATE OF TERMINATION 2020-06-25
190808000533 2019-08-08 CERTIFICATE OF CHANGE 2019-08-08
180801007709 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006913 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120807006178 2012-08-07 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State