Search icon

GAMCO ASSET MANAGEMENT INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
DOUGLAS R JAMIESON Chief Executive Officer 1 CORPORATE CENTER, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
GAMCO ASSET MANAGEMENT INC. DOS Process Agent GAMCO INVESTORS, INC., ONE CORPORATE CENTER, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
94be9e80-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F99000003642
State:
FLORIDA
Type:
Headquarter of
Company Number:
0644559
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_65266903
State:
ILLINOIS

Central Index Key

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.

CIK number:
0001460612
Phone:
914-921-5000

Latest Filings

Form type:
CORRESP
Filing date:
2020-04-01
File:
Form type:
PRRN14A
Filing date:
2020-04-01
File:
Form type:
PREC14A
Filing date:
2020-03-25
File:
Form type:
DFAN14A
Filing date:
2018-05-07
File:
Form type:
DFAN14A
Filing date:
2018-05-03
File:

Legal Entity Identifier

LEI Number:
549300ROMGG0TPI4F636

Registration Details:

Initial Registration Date:
2013-05-22
Next Renewal Date:
2025-07-24
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2009-11-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RIOSECO,
Party Role:
Plaintiff
Party Name:
GAMCO ASSET MANAGEMENT INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State