Search icon

ALLIANCEBERNSTEIN GLOBAL HEALTH CARE FUND, INC.

Company Details

Name: ALLIANCEBERNSTEIN GLOBAL HEALTH CARE FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1999 (26 years ago)
Date of dissolution: 18 Aug 2009
Entity Number: 2407358
ZIP code: 10105
County: New York
Place of Formation: Maryland
Address: ATTENTION OF THE SECRETARY, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O ALLIANCE CAPITAL MANAGEMENT L.P. DOS Process Agent ATTENTION OF THE SECRETARY, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

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:
0001085421
Phone:
2129692124

Latest Filings

Form type:
N-8F ORDR
File number:
811-09329
Filing date:
2009-11-13
File:
Form type:
N-8F NTC
File number:
811-09329
Filing date:
2009-11-13
File:
Form type:
N-PX
File number:
811-09329
Filing date:
2009-08-31
File:
Form type:
NSAR-B
File number:
811-09329
Filing date:
2009-08-28
File:
Form type:
N-8F/A
File number:
811-09329
Filing date:
2009-03-31
File:

History

Start date End date Type Value
2003-04-28 2005-11-14 Name ALLIANCEBERNSTEIN HEALTH CARE FUND, INC.
1999-08-10 2003-04-28 Name ALLIANCE HEALTH CARE FUND, INC.

Filings

Filing Number Date Filed Type Effective Date
090818000855 2009-08-18 CERTIFICATE OF TERMINATION 2009-08-18
051114000292 2005-11-14 CERTIFICATE OF AMENDMENT 2005-11-14
030428000698 2003-04-28 CERTIFICATE OF AMENDMENT 2003-04-28
990810000532 1999-08-10 APPLICATION OF AUTHORITY 1999-08-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State