Search icon

GAMCO INVESTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAMCO INVESTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1998 (27 years ago)
Date of dissolution: 22 Nov 2013
Entity Number: 2252144
ZIP code: 10580
County: Westchester
Place of Formation: New York
Principal Address: 1 CORPORATE CENTER, RYE, NY, United States, 10580
Address: ATTN LEGAL DEPT, 1 CORPORATE CENTER, RYE, NY, United States, 10580

Shares Details

Shares issued 100000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN LEGAL DEPT, 1 CORPORATE CENTER, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
MARIO J GABELLI Chief Executive Officer 1 CORPORATE CENTER, RYE, NY, United States, 10580

History

Start date End date Type Value
2002-05-01 2008-09-30 Address 1 CORPORATE CENTER, RYE, NY, 10580, 1422, USA (Type of address: Service of Process)
2000-05-03 2002-05-01 Address 1 CORPORATE CENTER, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2000-05-03 2002-05-01 Address 1 CORPORATE CENTER, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2000-05-03 2002-05-01 Address 1 CORPORATE CENTER, RYE, NY, 10580, USA (Type of address: Service of Process)
1999-02-09 1999-02-09 Shares Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
131122000758 2013-11-22 CERTIFICATE OF MERGER 2013-11-22
120606002119 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100507002091 2010-05-07 BIENNIAL STATEMENT 2010-04-01
081118000046 2008-11-18 CERTIFICATE OF AMENDMENT 2008-11-18
080930003386 2008-09-30 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State