Name: | GAMCO ASSET MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1999 (26 years ago) |
Entity Number: | 2344548 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1 CORPORATE CENTER, RYE, NY, United States, 10580 |
Address: | GAMCO INVESTORS, INC., ONE CORPORATE CENTER, RYE, NY, United States, 10580 |
Contact Details
Phone +1 914-921-5000
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS R JAMIESON | Chief Executive Officer | 1 CORPORATE CENTER, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
GAMCO ASSET MANAGEMENT INC. | DOS Process Agent | GAMCO INVESTORS, INC., ONE CORPORATE CENTER, RYE, NY, United States, 10580 |
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 |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 1 CORPORATE CENTER, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2025-02-04 | Address | GAMCO INVESTORS, INC., ONE CORPORATE CENTER, RYE, NY, 10580, USA (Type of address: Service of Process) |
2019-02-11 | 2021-02-01 | Address | GAMCO INVESTORS, INC., ONE CORPORATE CENTER, RYE, NY, 10580, USA (Type of address: Service of Process) |
2013-02-06 | 2025-02-04 | Address | 1 CORPORATE CENTER, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2007-03-26 | 2013-02-06 | Address | 1 CORPORATE CENTER, RYE, NY, 10581, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204000989 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230202002055 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210201061081 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190211061200 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170202007009 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State