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
Name | Role | Address |
---|---|---|
ROY GAMBELLA | Chief Executive Officer | 12 DUMPLIN HILLS LANE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ROY GAMBELLA | DOS Process Agent | 12 DUMPLIN HILLS LANE, HUNTINGTON, NY, United States, 11743 |
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) |
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