Search icon

GAMMA TRADERS - I LLC

Headquarter

Company Details

Name: GAMMA TRADERS - I LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2005 (20 years ago)
Entity Number: 3175640
ZIP code: 06443
County: Westchester
Place of Formation: New York
Address: 120 BRADLEY ROAD, MADISON, CT, United States, 06443

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 120 BRADLEY ROAD, MADISON, CT, United States, 06443

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
1038886
State:
CONNECTICUT

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:
0001329609
Phone:
(203) 779-5599

Latest Filings

Form type:
D/A
File number:
021-77919
Filing date:
2013-06-07
File:
Form type:
D/A
File number:
021-77919
Filing date:
2012-04-13
File:
Form type:
REGDEX
File number:
021-77919
Filing date:
2005-06-07
File:

History

Start date End date Type Value
2011-04-22 2011-05-24 Address 270 FARRAGUT AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)
2008-10-28 2011-05-24 Address 110 EAST 59TH STREET, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2008-10-28 2011-04-22 Address 110 EAST 59TH STREET, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-03-20 2008-10-28 Address 2 BEECHDALE ROAD, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2005-03-11 2008-10-28 Address 3 BEECHDALE ROAD, DOBBS FERRY, NY, 10522, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110524000064 2011-05-24 CERTIFICATE OF CHANGE 2011-05-24
110422002280 2011-04-22 BIENNIAL STATEMENT 2011-03-01
090429002489 2009-04-29 BIENNIAL STATEMENT 2009-03-01
081028000027 2008-10-28 CERTIFICATE OF AMENDMENT 2008-10-28
070320002032 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Court Cases

Court Case Summary

Filing Date:
2019-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
GAMMA TRADERS - I LLC
Party Role:
Plaintiff
Party Name:
MERRILL LYNCH COMMODITI,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
GAMMA TRADERS - I LLC
Party Role:
Plaintiff
Party Name:
JP MORGAN CHASE & CO.,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State