Search icon

GFI GROUP INC.

Print

Details

Entity Number 2768869

Status Active

NameGFI GROUP INC.

CountyNew York

Date of registration 20 May 2002 (22 years ago)

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

GFI GROUP INC. EMPLOYEE 401(K) PLAN

2017

800006224

2019-01-30

GFI GROUP INC.

79

View Page

Three-digit plan number (PN)001
Effective date of plan1990-05-01
Business code523120
Sponsor’s telephone number2129684100
Plan sponsor’s address55 WATER ST, NEW YORK, NY, 100410004

Signature of

RolePlan administrator
Date2019-01-30
Name of individual signingPATRICIA DRESTE
RoleEmployer/plan sponsor
Date2019-01-30
Name of individual signingPATRICIA DRESTE

GFI GROUP INC. BENEFITS PLAN

2010

800006224

2012-03-23

GFI GROUP INC.

721

View Page

Three-digit plan number (PN)501
Effective date of plan1996-05-01
Business code523140
Sponsor’s telephone number2129684100
Plan sponsor’s mailing address55 WATER STREET, 28TH FLOOR, NEW YORK, NY, 10041
Plan sponsor’s address55 WATER STREET, 28TH FLOOR, NEW YORK, NY, 10041

Plan administrator’s name and address

Administrator’s EIN800006224
Plan administrator’s nameGFI GROUP INC.
Plan administrator’s address55 WATER STREET, 28TH FLOOR, NEW YORK, NY, 10041
Administrator’s telephone number2129684100

Number of participants as of the end of the plan year

Active participants705
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2012-03-23
Name of individual signingCAROLINE CLEMENTS
Valid signatureFiled with authorized/valid electronic signature
RoleEmployer/plan sponsor
Date2012-03-23
Name of individual signingKAREN AFLALO
Valid signatureFiled with authorized/valid electronic signature

GFI GROUP INC. BENEFITS PLAN

2009

800006224

2011-03-23

GFI GROUP INC.

669

View Page

Three-digit plan number (PN)501
Effective date of plan1996-05-01
Business code523140
Sponsor’s telephone number2129684100
Plan sponsor’s mailing address55 WATER STREET, 28TH FLOOR, NEW YORK, NY, 10041
Plan sponsor’s address55 WATER STREET, 28TH FLOOR, NEW YORK, NY, 10041

Plan administrator’s name and address

Administrator’s EIN800006224
Plan administrator’s nameGFI GROUP INC.
Plan administrator’s address55 WATER STREET, 28TH FLOOR, NEW YORK, NY, 10041
Administrator’s telephone number2129684100

Number of participants as of the end of the plan year

Active participants721
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2011-03-23
Name of individual signingCAROLINE CLEMENTS
Valid signatureFiled with authorized/valid electronic signature
RoleEmployer/plan sponsor
Date2011-03-23
Name of individual signingKAREN AFLALO
Valid signatureFiled with authorized/valid electronic signature

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address

JOHN ABULARRAGE

Chief Executive Officer

55 WATER STREET, NEW YORK, NY, United States, 10041

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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