Search icon

THE ZWEIG TOTAL RETURN FUND, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE R AYLWARD Chief Executive Officer 100 PEARL ST, HARTFORD, CT, United States, 06103

DOS Process Agent

Name Role Address
VIRTUS INVESTMENT PARTNERS, INC. DOS Process Agent ATTN: KEVIN CARR, 100 PEARL STREET, HARTFORD, CT, United States, 06103

History

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)

Filings

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