Search icon

COHEN & STEERS REAL ESTATE SECURITIES FUND, INC.

Company Details

Name: COHEN & STEERS REAL ESTATE SECURITIES FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1997 (28 years ago)
Entity Number: 2183185
ZIP code: 10036
County: New York
Place of Formation: Maryland
Address: 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
COHEN & STEERS CAPITAL MANAGEMENT, INC. DOS Process Agent 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JAMES GIALLANZA Chief Executive Officer 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
835268
Phone:
6175578742

Latest Filings

Form type:
NSAR-A
File number:
811-05605
Filing date:
2001-08-28
File:
Form type:
40-8F-M
File number:
811-05605
Filing date:
2001-06-25
File:
Form type:
15-15D
File number:
033-22508
Filing date:
2001-06-25
File:
Form type:
N-30B-2
File number:
811-05605
Filing date:
2001-05-07
File:
Form type:
NSAR-B
File number:
811-05605
Filing date:
2001-02-23
File:

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-02-20 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220001971 2025-02-19 CERTIFICATE OF AMENDMENT 2025-02-19
241211004920 2024-12-11 BIENNIAL STATEMENT 2024-12-11
051114002803 2005-11-14 BIENNIAL STATEMENT 2005-09-01
050721000715 2005-07-21 CERTIFICATE OF AMENDMENT 2005-07-21
011108002812 2001-11-08 BIENNIAL STATEMENT 2001-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State