ALLIANCEBERNSTEIN FIXED-INCOME SHARES, INC.

Name: | ALLIANCEBERNSTEIN FIXED-INCOME SHARES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1992 (33 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1666543 |
ZIP code: | 78278 |
County: | New York |
Place of Formation: | Maryland |
Address: | PO BOX 786003, SAN ANTONIO, TX, United States, 78278 |
Principal Address: | 1345 OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
ALLIANCE BERNSTEIN INVESTOR SERVICES, INC. | DOS Process Agent | PO BOX 786003, SAN ANTONIO, TX, United States, 78278 |
Name | Role | Address |
---|---|---|
MARK MAYER | Chief Executive Officer | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-26 | 2006-11-06 | Address | 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2004-10-26 | 2006-11-06 | Address | 500 PLAZA DR, 6TH FL, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2004-10-26 | 2006-11-06 | Address | 1345 OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Principal Executive Office) |
2003-10-06 | 2006-12-01 | Name | ALLIANCEBERNSTEIN INSTITUTIONAL RESERVES, INC. |
1993-10-07 | 2004-10-26 | Address | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754311 | 2009-04-29 | ANNULMENT OF AUTHORITY | 2009-04-29 |
061201000949 | 2006-12-01 | CERTIFICATE OF AMENDMENT | 2006-12-01 |
061106002758 | 2006-11-06 | BIENNIAL STATEMENT | 2006-09-01 |
041026002104 | 2004-10-26 | BIENNIAL STATEMENT | 2004-09-01 |
031006000063 | 2003-10-06 | CERTIFICATE OF AMENDMENT | 2003-10-06 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State