GAM SERVICES INC.

Name: | GAM SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1989 (36 years ago) |
Entity Number: | 1405642 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 Fifth Avenue, Suite 200, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRIS BEEVOR | Chief Executive Officer | 600 FIFTH AVENUE, SUITE 200, NEW YORK, NY, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
GAM SERVICES INC. | DOS Process Agent | 600 Fifth Avenue, Suite 200, NEW YORK, NY, United States, 10020 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 600 FIFTH AVENUE, SUITE 200, NEW YORK, NY, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | ONE ROCKEFELLER PLAZA, 21ST FLOOR, NEW YORK, NY, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | ONE ROCKEFELLER PLAZA, 21ST FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-05 | Address | ONE ROCKEFELLER PLAZA, 21ST FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205000061 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211210002693 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
191202062818 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-18083 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171229002021 | 2017-12-29 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State