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

Links between entities

Type Company Name Company Number State
Headquarter of GAMMA TRADERS - I LLC, CONNECTICUT 1038886 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1329609 120 BRADLEY ROAD, MADISON, CT, 06443 120 BRADLEY ROAD, MADISON, CT, 06443 (203) 779-5599

Filings since 2013-06-07

Form type D/A
File number 021-77919
Filing date 2013-06-07
File View File

Filings since 2012-04-13

Form type D/A
File number 021-77919
Filing date 2012-04-13
File View File

Filings since 2005-06-07

Form type REGDEX
File number 021-77919
Filing date 2005-06-07
File View File

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

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)
2005-03-11 2007-03-20 Address 3 BEECHDALE ROAD, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

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
060215001133 2006-02-15 AFFIDAVIT OF PUBLICATION 2006-02-15
060215001129 2006-02-15 AFFIDAVIT OF PUBLICATION 2006-02-15
050311000103 2005-03-11 ARTICLES OF ORGANIZATION 2005-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1009179 Securities, Commodities, Exchange 2010-12-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-08
Termination Date 2013-03-25
Date Issue Joined 2011-12-13
Section 0025
Status Terminated

Parties

Name GAMMA TRADERS - I LLC
Role Plaintiff
Name JP MORGAN CHASE & CO.,
Role Defendant
1906002 Securities, Commodities, Exchange 2019-06-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-27
Termination Date 2021-03-04
Date Issue Joined 2020-05-08
Section 0001
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State