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 |
Name | Role | Address |
---|---|---|
NEUBERGER BERMAN MANAGEMENT LLC | DOS Process Agent | 605 3RD AVE, NEW YORK, NY, United States, 10158 |
Name | Role | Address |
---|---|---|
ROBERT CONTI | Chief Executive Officer | 605 3RD AVE, NEW YORK, NY, United States, 10158 |
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) |
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