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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARC O MAYER | Chief Executive Officer | 1345 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
ALLIANCE BERNSTEIN INVESTOR SERVICES | DOS Process Agent | 500 PLAZA DR, 6TH FL, SECAUCUS, NJ, United States, 07094 |
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 |
---|---|---|---|
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) |
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