Search icon

GAM OPTIONS, INC.

Company Details

Name: GAM OPTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1999 (26 years ago)
Date of dissolution: 22 Apr 2015
Entity Number: 2397729
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 12 DUMPLIN HILLS LANE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY GAMBELLA Chief Executive Officer 12 DUMPLIN HILLS LANE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
ROY GAMBELLA DOS Process Agent 12 DUMPLIN HILLS LANE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113498935
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-11 2003-07-03 Address 3 MASSEY CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2001-07-11 2003-07-03 Address 3 MASSEY CT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1999-07-13 2003-07-03 Address THREE MASSEY COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150422000836 2015-04-22 CERTIFICATE OF DISSOLUTION 2015-04-22
110727002976 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090708002590 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070713002253 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050915002701 2005-09-15 BIENNIAL STATEMENT 2005-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State