Search icon

GENERAL AMERICAN INVESTORS COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL AMERICAN INVESTORS COMPANY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1928 (97 years ago)
Entity Number: 7144
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 530 FIFTH AVE, 26TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JEFFREY PRIEST Chief Executive Officer 530 FIFTH AVE, 26TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
GENERAL AMERICAN INVESTORS COMPANY INC. DOS Process Agent 530 FIFTH AVE, 26TH FL, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
135098450
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-19 2020-11-09 Address 100 PARK AVE, 35TH FL, NEW YORK, NY, 10017, 5528, USA (Type of address: Service of Process)
2014-11-19 2020-11-09 Address 100 PARK AVE, 35TH FL, NEW YORK, NY, 10017, 5528, USA (Type of address: Chief Executive Officer)
2008-11-07 2014-11-19 Address 100 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10017, 5528, USA (Type of address: Principal Executive Office)
2008-11-07 2014-11-19 Address 100 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10017, 5528, USA (Type of address: Chief Executive Officer)
2008-11-07 2014-11-19 Address 100 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10017, 5528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060947 2020-11-09 BIENNIAL STATEMENT 2020-11-01
141119002027 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121119002135 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101117002739 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081107002521 2008-11-07 BIENNIAL STATEMENT 2008-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State