GAM USA INC.

Name: | GAM USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1989 (36 years ago) |
Entity Number: | 1386611 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 Fifth Avenue, 2nd FLOOR, New York, NY, United States, 10020 |
Principal Address: | 600 Fifth Avenue, 2nd FLOOR, NEW YORK, NY, United States, 10020 |
Contact Details
Phone +1 212-407-4629
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GAM USA INC. | DOS Process Agent | 600 Fifth Avenue, 2nd FLOOR, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C/O NICHOLAS TAN (DIRECTOR) | Chief Executive Officer | 600 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2023-09-07 | Address | ONE ROCKEFELLER PLAZA, 21ST FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-07 | Address | 600 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2023-09-07 | Address | ONE ROCKEFELLER PLAZA, 21ST FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-12-29 | 2019-11-04 | Address | ONE ROCKEFELLER PLAZA, 21ST FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907000041 | 2023-09-07 | BIENNIAL STATEMENT | 2023-09-01 |
210910001567 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
191104062148 | 2019-11-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-17954 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171229002020 | 2017-12-29 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State