Search icon

COHEN & STEERS REALTY INCOME FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT H. STEERS Chief Executive Officer 757 THIRD AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ROBERT H. STEERS DOS Process Agent 757 THIRD AVENUE, NEW YORK, NY, United States, 10017

Central Index Key

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.

CIK number:
0000835268
Phone:
6175578742

Latest Filings

Form type:
NSAR-A
File number:
811-05605
Filing date:
2001-08-28
File:
Form type:
40-8F-M
File number:
811-05605
Filing date:
2001-06-25
File:
Form type:
15-15D
File number:
033-22508
Filing date:
2001-06-25
File:
Form type:
N-30B-2
File number:
811-05605
Filing date:
2001-05-07
File:
Form type:
NSAR-B
File number:
811-05605
Filing date:
2001-02-23
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State