Search icon

FLOOD, GAMBLE ASSOCIATES, INC.

Headquarter

Company Details

Name: FLOOD, GAMBLE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1983 (42 years ago)
Entity Number: 823476
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 175 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
KRISTIN GAMBLE Chief Executive Officer 175 RIVERSIDE DRIVE, NY, NY, United States, 10024

Links between entities

Type:
Headquarter of
Company Number:
bb3ab9a2-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA

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:
0001055954
Phone:
2123332020

Latest Filings

Form type:
13F-HR/A
File number:
028-06732
Filing date:
2015-11-16
File:
Form type:
13F-HR
File number:
028-06732
Filing date:
2015-11-12
File:
Form type:
13F-HR
File number:
028-06732
Filing date:
2015-07-23
File:
Form type:
13F-HR
File number:
028-06732
Filing date:
2015-04-29
File:
Form type:
13F-HR
File number:
028-06732
Filing date:
2015-01-30
File:

Form 5500 Series

Employer Identification Number (EIN):
133153011
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2019-02-27 2021-02-04 Address 175 RIVERSIDE DRIVE, NY, NY, 10024, USA (Type of address: Chief Executive Officer)
1997-03-04 2019-02-27 Address 610 FIFTH AVE, SUITE 511, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1997-03-04 2016-04-21 Address 610 FIFTH AVE, SUITE 511, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1997-03-04 2019-02-27 Address 610 FIFTH AVE, SUITE 511, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1993-04-12 1997-03-04 Address 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210204061555 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190227002050 2019-02-27 BIENNIAL STATEMENT 2019-02-01
160421000098 2016-04-21 CERTIFICATE OF CHANGE 2016-04-21
150202007439 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006932 2013-02-05 BIENNIAL STATEMENT 2013-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State