Name: | COHEN & STEERS QUALITY INCOME REALTY FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2002 (23 years ago) |
Entity Number: | 2732707 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Maryland |
Address: | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
COHEN & STEERS CAPITAL MANAGEMENT, INC. | DOS Process Agent | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOSEPH HARVEY | Chief Executive Officer | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 280 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-12-30 | 2024-12-09 | Address | 280 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-12-30 | 2024-12-09 | Address | 280 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-05-09 | 2019-12-30 | Address | 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209004712 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
191230060297 | 2019-12-30 | BIENNIAL STATEMENT | 2018-02-01 |
120327002030 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100421002126 | 2010-04-21 | BIENNIAL STATEMENT | 2010-02-01 |
060509002735 | 2006-05-09 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State