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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 120 BRADLEY ROAD, MADISON, CT, United States, 06443 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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.
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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State