Search icon

NEUBERGER BERMAN NEW YORK INTERMEDIATE MUNICIPAL FUND INC.

Company Details

Name: NEUBERGER BERMAN NEW YORK INTERMEDIATE MUNICIPAL FUND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2002 (22 years ago)
Entity Number: 2814223
ZIP code: 10158
County: New York
Place of Formation: Maryland
Address: 605 3RD AVE, NEW YORK, NY, United States, 10158

DOS Process Agent

Name Role Address
NEUBERGER BERMAN MANAGEMENT LLC DOS Process Agent 605 3RD AVE, NEW YORK, NY, United States, 10158

Chief Executive Officer

Name Role Address
ROBERT CONTI Chief Executive Officer 605 3RD AVE, NEW YORK, NY, United States, 10158

History

Start date End date Type Value
2006-09-21 2012-10-24 Address 605 3RD AVE, NEW YORK, NY, 10158, 0180, USA (Type of address: Principal Executive Office)
2006-09-21 2012-10-24 Address 605 3RD AVE, NEW YORK, NY, 10158, 0180, USA (Type of address: Chief Executive Officer)
2006-09-21 2012-10-24 Address 605 3RD AVE, NEW YORK, NY, 10158, 0180, USA (Type of address: Service of Process)
2004-12-20 2006-09-21 Address 605 3RD AVE, NEW YORK, NY, 10158, 0180, USA (Type of address: Chief Executive Officer)
2004-12-20 2006-09-21 Address 605 3RD AVE, NEW YORK, NY, 10158, 0180, USA (Type of address: Service of Process)
2004-12-20 2006-09-21 Address 605 3RD AVE, NEW YORK, NY, 10158, 0180, USA (Type of address: Principal Executive Office)
2002-09-20 2004-12-20 Address 605 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10158, 0180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140903006481 2014-09-03 BIENNIAL STATEMENT 2014-09-01
121024002143 2012-10-24 BIENNIAL STATEMENT 2012-09-01
060921002768 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041220002783 2004-12-20 BIENNIAL STATEMENT 2004-09-01
020926000622 2002-09-26 CERTIFICATE OF CORRECTION 2002-09-26
020920000576 2002-09-20 APPLICATION OF AUTHORITY 2002-09-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State