GABELLI EQUITY SERIES FUNDS, INC.

Name: | GABELLI EQUITY SERIES FUNDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1991 (34 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1574459 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | Maryland |
Address: | ONE CORPORATE CENTER, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
BRUCE ALPERT | Chief Executive Officer | ONE CORPORATE CENTER, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CORPORATE CENTER, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-02 | 2003-11-06 | Address | ONE CORPORATE CENTER, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 1994-02-02 | Address | ONE CORPORATE CENTER, RYE, NY, 10580, 1434, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 1994-02-02 | Address | ONE CORPORATE CENTER, RYE, NY, 10580, 1434, USA (Type of address: Principal Executive Office) |
1991-09-11 | 1993-08-03 | Address | ATTN: MR. BRUCE N. ALPERT, 555 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754295 | 2009-04-29 | ANNULMENT OF AUTHORITY | 2009-04-29 |
071017002955 | 2007-10-17 | BIENNIAL STATEMENT | 2007-09-01 |
051205002624 | 2005-12-05 | BIENNIAL STATEMENT | 2005-09-01 |
031106002009 | 2003-11-06 | BIENNIAL STATEMENT | 2003-09-01 |
011210002700 | 2001-12-10 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State