Name: | AB LARGE CAP GROWTH FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1992 (33 years ago) |
Entity Number: | 1654354 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | Maryland |
Address: | 500 PLAZA DR 6TH FLR, SECAUCUS, NJ, United States, 07094 |
Principal Address: | 2405 York Road, Suite 201, Lutherville Timonium, MD, United States, 21093 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALLIANCE BERNSTEIN INVESTOR SERVICES | DOS Process Agent | 500 PLAZA DR 6TH FLR, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
ONUR ERZAN | Chief Executive Officer | 2405 YORK ROAD, SUITE 201, LUTHERVILLE TIMONIUM, MD, United States, 21093 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 2405 YORK ROAD, SUITE 201, LUTHERVILLE TIMONIUM, MD, 21093, 2264, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-08-09 | 2024-07-22 | Address | 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2006-08-09 | 2024-07-22 | Address | 500 PLAZA DR 6TH FLR, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722000819 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
220721001728 | 2022-07-21 | BIENNIAL STATEMENT | 2022-07-01 |
SR-19917 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150126000269 | 2015-01-26 | CERTIFICATE OF AMENDMENT | 2015-01-26 |
060809002680 | 2006-08-09 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State