Search icon

ALLIANCE NEW YORK MUNICIPAL INCOME FUND, INC.

Company Details

Name: ALLIANCE NEW YORK 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: 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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARC O MAYER Chief Executive Officer 1345 AVE 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:
0001162030
Phone:
2129692124

Latest Filings

Form type:
3
Filing date:
2021-02-19
File:
Form type:
3
Filing date:
2021-02-19
File:
Form type:
3
Filing date:
2018-04-23
File:
Form type:
N-8F ORDR
File number:
811-10577
Filing date:
2017-07-13
File:
Form type:
N-8F NTC
File number:
811-10577
Filing date:
2017-05-31
File:

History

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)

Filings

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State