AB EQUITY INCOME FUND, INC.

Name: | AB EQUITY INCOME FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1993 (32 years ago) |
Entity Number: | 1749870 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | Maryland |
Address: | ATTN: EMILIE WRAPP, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Principal Address: | 2405 York Road, Suite 201, Lutherville Timonium, MD, United States, 21093 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: EMILIE WRAPP, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
---|---|---|---|
2023-08-17 | 2023-08-17 | Address | 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-08-17 | Address | 2405 YORK ROAD, SUITE 201, LUTHERVILLE TIMONIUM, MD, 21093, 2264, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-11-09 | 2015-01-26 | Name | ALLIANCEBERNSTEIN EQUITY INCOME FUND, INC. |
2009-08-25 | 2023-08-17 | Address | 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817000258 | 2023-08-17 | BIENNIAL STATEMENT | 2023-08-01 |
SR-20910 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150126000216 | 2015-01-26 | CERTIFICATE OF AMENDMENT | 2015-01-26 |
110907002863 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
101109000179 | 2010-11-09 | CERTIFICATE OF AMENDMENT | 2010-11-09 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State