Search icon

GABELLI & COMPANY INVESTMENT ADVISERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GABELLI & COMPANY INVESTMENT ADVISERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1989 (36 years ago)
Entity Number: 1336309
ZIP code: 10580
County: New York
Place of Formation: Delaware
Address: ONE CORPORATE CENTER, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
DOUGLAS R. JAMIESON Chief Executive Officer ONE CORPORATE CTR, RYE, NY, United States, 10580

DOS Process Agent

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

Central Index Key

CIK number:
0000932724
Phone:
914-921-5000

Latest Filings

Form type:
13F-HR
File number:
028-10598
Filing date:
2025-05-14
File:
Form type:
13F-HR
File number:
028-10598
Filing date:
2025-02-13
File:
Form type:
13F-HR
File number:
028-10598
Filing date:
2024-11-13
File:
Form type:
N-PX
File number:
028-10598
Filing date:
2024-09-03
File:
Form type:
13F-HR
File number:
028-10598
Filing date:
2024-08-13
File:

History

Start date End date Type Value
2007-04-12 2009-03-12 Address ONE CORPORATE CTR, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2005-06-10 2007-04-12 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1997-07-02 2005-06-10 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-06-07 1997-07-02 Address ONE CORPORATE CENTER, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1990-04-06 1993-06-07 Address NICHOLAS E.E. DE STEFANO, 655 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161207000625 2016-12-07 CERTIFICATE OF AMENDMENT 2016-12-07
130506002473 2013-05-06 BIENNIAL STATEMENT 2013-03-01
110407002019 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090312002087 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070412003178 2007-04-12 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State