Search icon

INSTITUTIONAL INVESTORS TAX-ADVANTAGED INCOME FUND, INC.

Company Details

Name: INSTITUTIONAL INVESTORS TAX-ADVANTAGED INCOME FUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1986 (39 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1134828
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 200 PARK AVENUE, 6TH FLOOR-WEST, NEW YORK, NY, United States, 10166
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 5000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
HUGHES HUBBARD & REED Agent ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HARRY P DOHERTY Chief Executive Officer C/O STATEN ISLAND BANK & TRUST, 15 BEACH ST, STATEN ISLAND, NY, United States, 10304

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:
0000824469
Phone:
2125511920

Latest Filings

Form type:
NSAR-A
File number:
811-05374
Filing date:
1996-08-28
File:
Form type:
N-30D
File number:
811-05374
Filing date:
1996-03-04
File:
Form type:
NSAR-B
File number:
811-05374
Filing date:
1996-02-27
File:
Form type:
N-30D
File number:
811-05374
Filing date:
1995-10-26
File:
Form type:
NSAR-A
File number:
811-05374
Filing date:
1995-08-29
File:

History

Start date End date Type Value
1996-10-28 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-10-28 2000-10-31 Address C/O STATEN ISLAND SAVINGS BANK, 15 BEACH STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1996-04-24 1996-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-12-29 1996-10-28 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, 5000, USA (Type of address: Principal Executive Office)
1993-12-29 1996-10-28 Address % NATIONAR, 330 MADISON AVENUE, NEW YORK, NY, 10017, 5000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1521377 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
001031002252 2000-10-31 BIENNIAL STATEMENT 2000-10-01
990916001210 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
961028002134 1996-10-28 BIENNIAL STATEMENT 1996-10-01
960424000069 1996-04-24 CERTIFICATE OF CHANGE 1996-04-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State