Name: | GABELLI INTERNATIONAL GROWTH FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1995 (30 years ago) |
Entity Number: | 1943198 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | Maryland |
Address: | ONE CORPORATE CENTER, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CORPORATE CENTER, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
BRUCE N. ALPERT | Chief Executive Officer | ONE CORPORATE CENTER, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-16 | 2010-01-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-04-07 | 2001-07-16 | Address | ONE CORPORATE CENTER, RYE, NY, 10580, 1435, USA (Type of address: Chief Executive Officer) |
2000-04-07 | 2001-07-16 | Address | ONE CORPORATE CENTER, RYE, NY, 10580, 1435, USA (Type of address: Principal Executive Office) |
1999-11-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-04 | 2001-07-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-23062 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130806002334 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
110815002883 | 2011-08-15 | BIENNIAL STATEMENT | 2011-07-01 |
100129002439 | 2010-01-29 | BIENNIAL STATEMENT | 2009-07-01 |
070807003032 | 2007-08-07 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State