Name: | ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 2002 (23 years ago) |
Date of dissolution: | 15 Oct 2019 |
Entity Number: | 2720211 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | Maryland |
Address: | MUNICIPAL INCOME FUND, INC., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Principal Address: | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT M KEITH | Chief Executive Officer | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
EMILIE D WRAPP, SECRETARY, ALLIANCE CALIFORNIA | DOS Process Agent | MUNICIPAL INCOME FUND, INC., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
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 |
---|---|---|---|
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 | MUNICIPAL INCOME FUND, INC., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191015000297 | 2019-10-15 | CERTIFICATE OF TERMINATION | 2019-10-15 |
100201002997 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080208002750 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
020117000191 | 2002-01-17 | APPLICATION OF AUTHORITY | 2002-01-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State