ALLIANCEBERNSTEIN DYNAMIC GROWTH FUND, INC.

Name: | ALLIANCEBERNSTEIN DYNAMIC 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: | 2784988 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | Maryland |
Address: | 500 PLAZA DR, 6TH FL, SECAUCUS, NJ, United States, 07094 |
Principal Address: | 1345 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
ALLIANCE GLOBAL INVESTOR SERVICES | DOS Process Agent | 500 PLAZA DR, 6TH FL, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
WILLIAM FOULK | Chief Executive Officer | 1345 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-01 | 2004-09-29 | Address | 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060822000871 | 2006-08-22 | CERTIFICATE OF TERMINATION | 2006-08-22 |
040929002183 | 2004-09-29 | BIENNIAL STATEMENT | 2004-07-01 |
030428000620 | 2003-04-28 | CERTIFICATE OF AMENDMENT | 2003-04-28 |
020701000947 | 2002-07-01 | APPLICATION OF AUTHORITY | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State