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
Name | Role | Address |
---|---|---|
HUGHES HUBBARD & REED | Agent | ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
HARRY P DOHERTY | Chief Executive Officer | C/O STATEN ISLAND BANK & TRUST, 15 BEACH ST, STATEN ISLAND, NY, United States, 10304 |
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.
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) |
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