Name: | COHEN & STEERS REALTY INCOME FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1988 (37 years ago) |
Date of dissolution: | 21 Jul 2005 |
Entity Number: | 1284866 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Maryland |
Address: | 757 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT H. STEERS | Chief Executive Officer | 757 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT H. STEERS | DOS Process Agent | 757 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1988-08-16 | 1993-04-14 | Address | FUND, INC., 757 THIRD AVE,16THFL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050721000701 | 2005-07-21 | CERTIFICATE OF TERMINATION | 2005-07-21 |
040922002730 | 2004-09-22 | BIENNIAL STATEMENT | 2004-08-01 |
000825002333 | 2000-08-25 | BIENNIAL STATEMENT | 2000-08-01 |
980821002007 | 1998-08-21 | BIENNIAL STATEMENT | 1998-08-01 |
960813002054 | 1996-08-13 | BIENNIAL STATEMENT | 1996-08-01 |
930528000115 | 1993-05-28 | CERTIFICATE OF AMENDMENT | 1993-05-28 |
930414002131 | 1993-04-14 | BIENNIAL STATEMENT | 1992-08-01 |
B674345-4 | 1988-08-16 | APPLICATION OF AUTHORITY | 1988-08-16 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State