NEW YORK LIFE FUND, INC.

Name: | NEW YORK LIFE FUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1969 (55 years ago) |
Date of dissolution: | 28 Apr 1998 |
Entity Number: | 286632 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 372 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 10000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD M. KERNAN JR. | Chief Executive Officer | 372 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
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 |
---|---|---|---|
1993-04-05 | 1998-01-05 | Address | 372 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1969-12-24 | 1993-04-05 | Address | 372 PARK AVE. SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120410066 | 2012-04-10 | ASSUMED NAME CORP INITIAL FILING | 2012-04-10 |
980428000947 | 1998-04-28 | CERTIFICATE OF DISSOLUTION | 1998-04-28 |
980105000489 | 1998-01-05 | CERTIFICATE OF CHANGE | 1998-01-05 |
930405002110 | 1993-04-05 | BIENNIAL STATEMENT | 1992-12-01 |
A73530-4 | 1973-05-23 | CERTIFICATE OF AMENDMENT | 1973-05-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State