Name: | THE GABELLI CONVERTIBLE AND INCOME SECURITIES FUND INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1997 (28 years ago) |
Entity Number: | 2144790 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | Maryland |
Address: | 1 CORPORATE CENTER, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
BRUCE N ALPERT | Chief Executive Officer | 1 CORPORATE CENTER, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
BRUCE N ALPERT | DOS Process Agent | 1 CORPORATE CENTER, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-16 | 2009-05-15 | Address | 1 CORPORATE CENTER, RYE, NY, 10580, 1422, USA (Type of address: Service of Process) |
1999-07-27 | 2003-07-16 | Address | ONE CORPORATE CENTER, RYE, NY, 10580, 1435, USA (Type of address: Chief Executive Officer) |
1999-07-27 | 2003-07-16 | Address | ONE CORPORATE CENTER, RYE, NY, 10580, 1435, USA (Type of address: Principal Executive Office) |
1999-07-27 | 2003-07-16 | Address | ONE CORPORATE CENTER, RYE, NY, 10580, 1435, USA (Type of address: Service of Process) |
1997-05-19 | 1999-07-27 | Address | ONE CORPORATE CENTER, RYE, NY, 10580, 1434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130521002174 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110527002411 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090515002196 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
070629002079 | 2007-06-29 | BIENNIAL STATEMENT | 2007-05-01 |
050720002803 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State