SMITH BARNEY EQUITY FUNDS, INC.

Name: | SMITH BARNEY EQUITY FUNDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1968 (57 years ago) |
Entity Number: | 226685 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | TAX DEPT, 125 BROAD STREET / 11TH FL, NEW YORK, NY, United States, 10004 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
R. JAY GERKEN | Chief Executive Officer | 125 BROAD STREET / 11TH FL, NEW YORK, NY, United States, 10004 |
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 |
---|---|---|---|
2006-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-10-05 | 2006-09-28 | Address | 125 BROAD ST, 11TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2004-10-05 | 2006-09-28 | Address | TAX DEPT, 125 BROAD ST, 11TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2006-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2805 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2804 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060928002917 | 2006-09-28 | BIENNIAL STATEMENT | 2006-08-01 |
041005002834 | 2004-10-05 | BIENNIAL STATEMENT | 2004-08-01 |
990923001262 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State