Entity Number 2768869
Status Active
NameGFI GROUP INC.
CountyNew York
Date of registration 20 May 2002 (22 years ago) 20 May 2002
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Principal Address 55 WATER STREET, NEW YORK, NY, United States, 10041
Principal Address ZIP code
Address 80 STATE STREET, ALBANY, NY, United States, 12207
Address ZIP code 12207
GFI GROUP INC. EMPLOYEE 401(K) PLAN
2017
800006224
2019-01-30
GFI GROUP INC.
79
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-05-01 |
Business code | 523120 |
Sponsor’s telephone number | 2129684100 |
Plan sponsor’s address | 55 WATER ST, NEW YORK, NY, 100410004 |
Signature of
Role | Plan administrator |
Date | 2019-01-30 |
Name of individual signing | PATRICIA DRESTE |
Role | Employer/plan sponsor |
Date | 2019-01-30 |
Name of individual signing | PATRICIA DRESTE |
GFI GROUP INC. BENEFITS PLAN
2010
800006224
2012-03-23
GFI GROUP INC.
721
Three-digit plan number (PN) | 501 |
Effective date of plan | 1996-05-01 |
Business code | 523140 |
Sponsor’s telephone number | 2129684100 |
Plan sponsor’s mailing address | 55 WATER STREET, 28TH FLOOR, NEW YORK, NY, 10041 |
Plan sponsor’s address | 55 WATER STREET, 28TH FLOOR, NEW YORK, NY, 10041 |
Plan administrator’s name and address
Administrator’s EIN | 800006224 |
Plan administrator’s name | GFI GROUP INC. |
Plan administrator’s address | 55 WATER STREET, 28TH FLOOR, NEW YORK, NY, 10041 |
Administrator’s telephone number | 2129684100 |
Number of participants as of the end of the plan year
Active participants | 705 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-03-23 |
Name of individual signing | CAROLINE CLEMENTS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-03-23 |
Name of individual signing | KAREN AFLALO |
Valid signature | Filed with authorized/valid electronic signature |
GFI GROUP INC. BENEFITS PLAN
2009
800006224
2011-03-23
GFI GROUP INC.
669
Three-digit plan number (PN) | 501 |
Effective date of plan | 1996-05-01 |
Business code | 523140 |
Sponsor’s telephone number | 2129684100 |
Plan sponsor’s mailing address | 55 WATER STREET, 28TH FLOOR, NEW YORK, NY, 10041 |
Plan sponsor’s address | 55 WATER STREET, 28TH FLOOR, NEW YORK, NY, 10041 |
Plan administrator’s name and address
Administrator’s EIN | 800006224 |
Plan administrator’s name | GFI GROUP INC. |
Plan administrator’s address | 55 WATER STREET, 28TH FLOOR, NEW YORK, NY, 10041 |
Administrator’s telephone number | 2129684100 |
Number of participants as of the end of the plan year
Active participants | 721 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-03-23 |
Name of individual signing | CAROLINE CLEMENTS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-03-23 |
Name of individual signing | KAREN AFLALO |
Valid signature | Filed with authorized/valid electronic signature |
CORPORATION SERVICE COMPANY
Agent
80 STATE STREET, ALBANY, NY, 12207
JOHN ABULARRAGE
Chief Executive Officer
55 WATER STREET, NEW YORK, NY, United States, 10041
C/O CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
2024-05-30
2024-05-30
Address
55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2024-05-30
2024-05-30
Address
499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-05-16
2024-05-30
Address
499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-05-11
2018-05-16
Address
55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2016-01-25
2024-05-30
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-25
2024-05-30
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-05-14
2016-01-25
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-14
2016-05-11
Address
55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2011-07-13
2014-05-14
Address
55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Service of Process)
2011-07-13
2014-05-14
Address
55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
240530020356
2024-05-30
BIENNIAL STATEMENT
2024-05-30
220516003109
2022-05-16
BIENNIAL STATEMENT
2022-05-01
200513060023
2020-05-13
BIENNIAL STATEMENT
2020-05-01
180516006084
2018-05-16
BIENNIAL STATEMENT
2018-05-01
160511006275
2016-05-11
BIENNIAL STATEMENT
2016-05-01
160125000861
2016-01-25
CERTIFICATE OF CHANGE
2016-01-25
140514006678
2014-05-14
BIENNIAL STATEMENT
2014-05-01
110713002095
2011-07-13
BIENNIAL STATEMENT
2010-05-01
080627002409
2008-06-27
BIENNIAL STATEMENT
2008-05-01
060606002749
2006-06-06
BIENNIAL STATEMENT
2006-05-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts