Search icon

AB LARGE CAP GROWTH FUND, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ALLIANCE BERNSTEIN INVESTOR SERVICES DOS Process Agent 500 PLAZA DR 6TH FLR, SECAUCUS, NJ, United States, 07094

Chief Executive Officer

Name Role Address
ONUR ERZAN Chief Executive Officer 2405 YORK ROAD, SUITE 201, LUTHERVILLE TIMONIUM, MD, United States, 21093

History

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)

Filings

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