Search icon

VAN ECK ABSOLUTE RETURN ADVISERS CORPORATION

Company Details

Name: VAN ECK ABSOLUTE RETURN ADVISERS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1995 (30 years ago)
Entity Number: 1902136
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 666 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
JONATHAN R. SIMON DOS Process Agent 666 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAN F VAN ECK Chief Executive Officer 666 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 666 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 666 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-03 Address 666 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-03-09 2025-03-03 Address 666 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-03-09 Address 666 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006611 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230309001585 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210303060241 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190306060430 2019-03-06 BIENNIAL STATEMENT 2019-03-01
190225000542 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State