GENERAL AMERICAN INVESTORS COMPANY INC.

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 |
Name | Role | Address |
---|---|---|
JEFFREY PRIEST | Chief Executive Officer | 530 FIFTH AVE, 26TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GENERAL AMERICAN INVESTORS COMPANY INC. | DOS Process Agent | 530 FIFTH AVE, 26TH FL, NEW YORK, NY, United States, 10036 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State