Search icon

GARGOYLE INVESTMENT ADVISOR L.L.C.

Company Details

Name: GARGOYLE INVESTMENT ADVISOR L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Mar 1999 (26 years ago)
Date of dissolution: 11 Dec 2020
Entity Number: 2359582
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 285 GRAND AVE BLDG 1, ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
ALAN MACKENZIE, JR DOS Process Agent 285 GRAND AVE BLDG 1, ENGLEWOOD, NJ, United States, 07631

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:
0001389974
Phone:
(201) 227-2200

Latest Filings

Form type:
13F-HR
File number:
028-12415
Filing date:
2020-02-18
File:
Form type:
13F-HR
File number:
028-12415
Filing date:
2019-11-14
File:
Form type:
13F-HR
File number:
028-12415
Filing date:
2019-08-13
File:
Form type:
13F-HR
File number:
028-12415
Filing date:
2019-05-14
File:
Form type:
13F-HR
File number:
028-12415
Filing date:
2019-02-14
File:

Legal Entity Identifier

LEI Number:
254900MYEJ5V1GVV3L07

Registration Details:

Initial Registration Date:
2018-01-02
Next Renewal Date:
2019-01-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2009-03-23 2011-06-10 Address 285 GRAND AVE BLDG 1, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
2003-07-16 2009-03-23 Address 285 GRAND AVENUE, BUILDING 3, 2ND FLOOR, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
1999-03-23 2003-07-16 Address 2 RECTOR STREET, 3RD FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201211000545 2020-12-11 ARTICLES OF DISSOLUTION 2020-12-11
190315060386 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170317006174 2017-03-17 BIENNIAL STATEMENT 2017-03-01
150310006198 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130320006430 2013-03-20 BIENNIAL STATEMENT 2013-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State