ALLIANCE NEW YORK MUNICIPAL INCOME FUND, INC.

Name: | ALLIANCE NEW YORK MUNICIPAL INCOME FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 2002 (24 years ago) |
Date of dissolution: | 13 Jul 2017 |
Entity Number: | 2720239 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | Maryland |
Address: | EMILE D WRAPP, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Principal Address: | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EMILE D WRAPP, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
MARC O MAYER | Chief Executive Officer | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-17 | 2008-02-11 | Address | EDMUND P BERGAN JR, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170713000315 | 2017-07-13 | CERTIFICATE OF TERMINATION | 2017-07-13 |
080211002138 | 2008-02-11 | BIENNIAL STATEMENT | 2008-01-01 |
020117000222 | 2002-01-17 | APPLICATION OF AUTHORITY | 2002-01-17 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State