Search icon

GERBER ASSET MANAGEMENT, L.L.C.

Company Details

Name: GERBER ASSET MANAGEMENT, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Mar 1997 (28 years ago)
Date of dissolution: 20 Dec 2006
Entity Number: 2120967
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 900 3RD AVE, STE 203, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1037346 120 BROADWAY, 40TH FLOOR, SUITE 203, NEW YORK, NY, 10271 120 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10271 212-571-1244

Filings since 2005-02-25

Form type FOCUSN
File number 008-50109
Filing date 2005-02-25
Reporting date 2004-12-31
File View File

Filings since 2005-02-25

Form type X-17A-5
File number 008-50109
Filing date 2005-02-25
Reporting date 2004-12-31
File View File

Filings since 2004-02-23

Form type X-17A-5
File number 008-50109
Filing date 2004-02-23
Reporting date 2003-12-31
File View File

Filings since 2004-02-23

Form type FOCUSN
File number 008-50109
Filing date 2004-02-23
Reporting date 2003-12-31
File View File

Filings since 2003-03-31

Form type X-17A-5
File number 008-50109
Filing date 2003-03-31
Reporting date 2002-12-31
File View File

Filings since 2003-03-31

Form type FOCUSN
File number 008-50109
Filing date 2003-03-31
Reporting date 2002-12-31
File View File

Filings since 2002-03-11

Form type X-17A-5
File number 008-50109
Filing date 2002-03-11
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 900 3RD AVE, STE 203, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-03-10 2001-03-21 Address 900 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061220000896 2006-12-20 ARTICLES OF DISSOLUTION 2006-12-20
010321002172 2001-03-21 BIENNIAL STATEMENT 2001-03-01
980915000637 1998-09-15 CERTIFICATE OF AMENDMENT 1998-09-15
970310000272 1997-03-10 ARTICLES OF ORGANIZATION 1997-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400636 Securities, Commodities, Exchange 2004-01-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-27
Termination Date 2005-05-24
Section 0078
Status Terminated

Parties

Name GERBER ASSET MANAGEMENT, L.L.C.
Role Plaintiff
Name CAVANAUGH
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State