Search icon

AB BLENDED STYLE SERIES, INC.

Company Details

Name: AB BLENDED STYLE SERIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2002 (23 years ago)
Date of dissolution: 14 Jul 2017
Entity Number: 2783938
ZIP code: 07094
County: New York
Place of Formation: Maryland
Address: 500 PLAZA DR, 6TH FL, SECAUCUS, NJ, United States, 07094
Principal Address: 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARC O MAYER Chief Executive Officer 1345 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10105

DOS Process Agent

Name Role Address
ALLIANCE BERNSTEIN INVESTOR SERVICES DOS Process Agent 500 PLAZA DR, 6TH FL, SECAUCUS, NJ, United States, 07094

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:
0001172221
Phone:
212-969-1000

Latest Filings

Form type:
N-8F ORDR
File number:
811-21081
Filing date:
2017-07-13
File:
Form type:
N-8F NTC
File number:
811-21081
Filing date:
2017-05-31
File:
Form type:
N-8F
File number:
811-21081
Filing date:
2017-05-16
File:
Form type:
24F-2NT
File number:
333-87002
Filing date:
2016-11-29
File:
Form type:
N-PX
File number:
811-21081
Filing date:
2016-08-31
File:

History

Start date End date Type Value
2005-01-04 2006-06-08 Address C/O ALLIANCE CAPITAL MGMT L.P., 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2005-01-04 2006-06-08 Address 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Principal Executive Office)
2005-01-04 2006-06-08 Address C/O ALLIANCE CAPITAL MGMT. L.P, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2002-06-28 2005-01-04 Address STYLE SERIES INC, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170714000127 2017-07-14 CERTIFICATE OF TERMINATION 2017-07-14
150126000206 2015-01-26 CERTIFICATE OF AMENDMENT 2015-01-26
060608002727 2006-06-08 BIENNIAL STATEMENT 2006-06-01
050104002564 2005-01-04 BIENNIAL STATEMENT 2004-06-01
020628000012 2002-06-28 APPLICATION OF AUTHORITY 2002-06-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State