Search icon

ALLIANCEBERNSTEIN NATIONAL MUNICIPAL INCOME FUND, INC.

Company Details

Name: ALLIANCEBERNSTEIN NATIONAL MUNICIPAL INCOME FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2002 (23 years ago)
Entity Number: 2720156
ZIP code: 10105
County: New York
Place of Formation: Maryland
Address: 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

DOS Process Agent

Name Role Address
EMILIE D WRAPP DOS Process Agent 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
ROBERT M KEITH Chief Executive Officer 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:
0001162027
Phone:
2129692124

Latest Filings

Form type:
3
Filing date:
2025-04-01
File:
Form type:
NPORT-P
File number:
811-10573
Filing date:
2025-03-27
File:
Form type:
DEFA14A
File number:
811-10573
Filing date:
2025-03-19
File:
Form type:
DEF 14A
File number:
811-10573
Filing date:
2025-02-21
File:
Form type:
N-CEN
File number:
811-10573
Filing date:
2025-01-13
File:

History

Start date End date Type Value
2008-02-08 2010-02-01 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2002-01-17 2008-02-08 Address 1345 AVE. OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100201002991 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080208002848 2008-02-08 BIENNIAL STATEMENT 2008-01-01
071210000279 2007-12-10 CERTIFICATE OF AMENDMENT 2007-12-10
020117000077 2002-01-17 APPLICATION OF AUTHORITY 2002-01-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State