Search icon

ALLIANCEBERNSTEIN DISCIPLINED GROWTH FUND, INC.

Company Details

Name: ALLIANCEBERNSTEIN DISCIPLINED GROWTH FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2002 (23 years ago)
Date of dissolution: 22 Aug 2006
Entity Number: 2784976
ZIP code: 07094
County: New York
Place of Formation: Maryland
Address: 500 PLAZA DR, 6TH FL, SECAUCUS, NJ, United States, 07094
Principal Address: 1342 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10105

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM FOULK Chief Executive Officer 1345 AVENUE OF 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:
0001170207

Latest Filings

Form type:
N-PX
File number:
811-21065
Filing date:
2005-08-30
File:
Form type:
N-8F/A
File number:
811-21065
Filing date:
2004-09-24
File:
Form type:
24F-2NT
File number:
333-85166
Filing date:
2004-09-23
File:
Form type:
NSAR-B
File number:
811-21065
Filing date:
2004-09-09
File:
Form type:
N-PX
File number:
811-21065
Filing date:
2004-08-27
File:

History

Start date End date Type Value
2002-07-01 2004-09-29 Address FUND 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
060822000860 2006-08-22 CERTIFICATE OF TERMINATION 2006-08-22
040929002180 2004-09-29 BIENNIAL STATEMENT 2004-07-01
030428000676 2003-04-28 CERTIFICATE OF AMENDMENT 2003-04-28
020701000931 2002-07-01 APPLICATION OF AUTHORITY 2002-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State