Search icon

ALLIANCEBERNSTEIN INTERNATIONAL RESEARCH GROWTH FUND, INC.

Company Details

Name: ALLIANCEBERNSTEIN INTERNATIONAL RESEARCH GROWTH FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1998 (27 years ago)
Date of dissolution: 18 Aug 2009
Entity Number: 2217864
ZIP code: 07094
County: New York
Place of Formation: Maryland
Address: 500 PLAZA DR, 6TH FL, SECAUCUS, NJ, United States, 07094
Principal Address: 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARC O MAYER Chief Executive Officer 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

DOS Process Agent

Name Role Address
ALLIANCE GLOBAL INVESTER SERVICES DOS Process Agent 500 PLAZA DR, 6TH FL, SECAUCUS, NJ, United States, 07094

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:
0001050658
Phone:
2129691000

Latest Filings

Form type:
24F-2NT
File number:
333-41375
Filing date:
2008-10-22
File:
Form type:
NSAR-B
File number:
811-08527
Filing date:
2008-09-29
File:
Form type:
N-PX
File number:
811-08527
Filing date:
2008-08-29
File:
Form type:
N-8F
File number:
811-08527
Filing date:
2008-08-11
File:
Form type:
N-Q
File number:
811-08527
Filing date:
2008-06-25
File:

History

Start date End date Type Value
2003-04-28 2005-11-14 Name ALLIANCEBERNSTEIN INTERNATIONAL PREMIER GROWTH FUND, INC.
1998-01-14 2003-04-28 Name ALLIANCE INTERNATIONAL PREMIER GROWTH FUND, INC.
1998-01-14 2006-03-03 Address ATTN: THE SECRETARY, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090818000836 2009-08-18 CERTIFICATE OF TERMINATION 2009-08-18
060303002165 2006-03-03 BIENNIAL STATEMENT 2006-01-01
051114000285 2005-11-14 CERTIFICATE OF AMENDMENT 2005-11-14
030428000689 2003-04-28 CERTIFICATE OF AMENDMENT 2003-04-28
980114000492 1998-01-14 APPLICATION OF AUTHORITY 1998-01-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State