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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARC O MAYER | Chief Executive Officer | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
ALLIANCE GLOBAL INVESTER SERVICES | DOS Process Agent | 500 PLAZA DR, 6TH FL, SECAUCUS, NJ, United States, 07094 |
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.
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) |
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