Name: | THE ZWEIG TOTAL RETURN FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1988 (37 years ago) |
Date of dissolution: | 05 Feb 2013 |
Entity Number: | 1283498 |
ZIP code: | 06103 |
County: | New York |
Place of Formation: | Maryland |
Address: | ATTN: KEVIN CARR, 100 PEARL STREET, HARTFORD, CT, United States, 06103 |
Principal Address: | 101 MUNSON ST, STE 104, GREENFIELD, MA, United States, 01301 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE R AYLWARD | Chief Executive Officer | 100 PEARL ST, HARTFORD, CT, United States, 06103 |
Name | Role | Address |
---|---|---|
VIRTUS INVESTMENT PARTNERS, INC. | DOS Process Agent | ATTN: KEVIN CARR, 100 PEARL STREET, HARTFORD, CT, United States, 06103 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-12 | 2013-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-12 | 2013-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-27 | 2012-06-12 | Address | ROBERT E SMITH ESQ, 575 MAIDSON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-09-27 | 2012-08-17 | Address | 900 THIRD AVENUE, NEW YORK, NY, 10022, 4728, USA (Type of address: Chief Executive Officer) |
2006-10-06 | 2010-09-27 | Address | ROBERT E SMITH ESQ, 575 MAIDSON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130205001125 | 2013-02-05 | SURRENDER OF AUTHORITY | 2013-02-05 |
120817002067 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
120612000683 | 2012-06-12 | CERTIFICATE OF CHANGE | 2012-06-12 |
100927002063 | 2010-09-27 | BIENNIAL STATEMENT | 2010-08-01 |
061006002395 | 2006-10-06 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State