Name: | ALLIANCEBERNSTEIN GLOBAL 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: | 25 Apr 2012 |
Entity Number: | 2784982 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | Maryland |
Address: | 500 PLAZA DRIVE 6TH FLR, SECAUCUS, NJ, United States, 07094 |
Principal Address: | 1345 AVE OF THE AMERICAS, NEWYORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
ALLIANCE BERNSTEIN INVESTOR SERVICES | DOS Process Agent | 500 PLAZA DRIVE 6TH FLR, SECAUCUS, NJ, United States, 07094 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARC D MAYER | Chief Executive Officer | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
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 |
---|---|---|---|
2005-11-14 | 2010-03-23 | Name | ALLIANCEBERNSTEIN GLOBAL RESEARCH GROWTH FUND, INC. |
2004-08-18 | 2006-08-09 | Address | 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2004-08-18 | 2006-08-09 | Address | 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Principal Executive Office) |
2004-08-18 | 2006-08-09 | Address | 500 PLAZA DR / 6TH FL, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2003-04-28 | 2005-11-14 | Name | ALLIANCEBERNSTEIN GLOBAL GROWTH TRENDS FUND, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120425000966 | 2012-04-25 | CERTIFICATE OF TERMINATION | 2012-04-25 |
100323000955 | 2010-03-23 | CERTIFICATE OF AMENDMENT | 2010-03-23 |
060809002676 | 2006-08-09 | BIENNIAL STATEMENT | 2006-07-01 |
051114000306 | 2005-11-14 | CERTIFICATE OF AMENDMENT | 2005-11-14 |
040818002565 | 2004-08-18 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State