Search icon

ALLIANCE CAPITAL MANAGEMENT CORPORATION OF DELAWARE

Company Details

Name: ALLIANCE CAPITAL MANAGEMENT CORPORATION OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1988 (37 years ago)
Entity Number: 1240477
ZIP code: 10105
County: New York
Place of Formation: Delaware
Address: C/O TAX DEPT, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105
Principal Address: 501 Commerce Street, Nashville, TN, United States, 37203

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ALLIANCEBERSTEIN L.P. DOS Process Agent C/O TAX DEPT, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
SETH BERNSTEIN Chief Executive Officer 501 COMMERCE STREET, NASHVILLE, TN, United States, 37203

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 501 COMMERCE STREET, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-06 2024-03-05 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2012-05-04 2024-03-05 Address C/O TAX DEPT, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2012-05-04 2018-04-06 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2010-04-15 2012-05-04 Address C/O KENNETH F BARKOFF, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2010-04-15 2012-05-04 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2006-04-13 2010-04-15 Address 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2002-03-28 2006-04-13 Address 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305001405 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220127001519 2022-01-27 BIENNIAL STATEMENT 2022-01-27
SR-16738 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180406006388 2018-04-06 BIENNIAL STATEMENT 2018-03-01
160315006077 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140326006271 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120504002437 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100415002023 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080502002205 2008-05-02 BIENNIAL STATEMENT 2008-03-01
060413003464 2006-04-13 BIENNIAL STATEMENT 2006-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State