Search icon

GORDON ASSET MANAGEMENT, LLC

Company Details

Name: GORDON ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 1997 (27 years ago)
Entity Number: 2207002
ZIP code: 78701
County: Westchester
Place of Formation: New York
Address: 114 W 7TH ST, STE 1230, AUSTIN, TX, United States, 78701

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GORDON ASSET MANAGEMENT LLC INCENTIVE SAVINGS TRUST 2009 133981307 2010-06-14 GORDON ASSET MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541211
Sponsor’s telephone number 9149215500
Plan sponsor’s address 411 THEODORE FREMD AVENUE, RYE, NY, 10580

Plan administrator’s name and address

Administrator’s EIN 133981307
Plan administrator’s name GORDON ASSET MANAGEMENT LLC
Plan administrator’s address 411 THEODORE FREMD AVENUE, RYE, NY, 10580
Administrator’s telephone number 9149215500

Signature of

Role Plan administrator
Date 2010-06-14
Name of individual signing ARTHUR S. GORDON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 114 W 7TH ST, STE 1230, AUSTIN, TX, United States, 78701

History

Start date End date Type Value
2007-12-28 2012-01-10 Address 411 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)
2004-01-09 2007-12-28 Address 411 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Service of Process)
2000-01-05 2004-01-09 Address 70 WEST RED OAK LN, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1997-12-10 2000-01-05 Address 555 WALTON AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131211006138 2013-12-11 BIENNIAL STATEMENT 2013-12-01
120110002269 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091229002216 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071228002660 2007-12-28 BIENNIAL STATEMENT 2007-12-01
051208002143 2005-12-08 BIENNIAL STATEMENT 2005-12-01
040109002236 2004-01-09 BIENNIAL STATEMENT 2003-12-01
011207002095 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000105002318 2000-01-05 BIENNIAL STATEMENT 1999-12-01
980219000247 1998-02-19 AFFIDAVIT OF PUBLICATION 1998-02-19
980219000243 1998-02-19 AFFIDAVIT OF PUBLICATION 1998-02-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State