Search icon

NEW YORK LIFE FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD M. KERNAN JR. Chief Executive Officer 372 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010

Central Index Key

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.

CIK number:
0000071632
Phone:
2125765773

Latest Filings

Form type:
NSAR-A
File number:
811-01998
Filing date:
1997-02-28
File:
Form type:
NSAR-A
File number:
811-01998
Filing date:
1996-08-26
File:
Form type:
NSAR-B
File number:
811-01998
Filing date:
1996-05-14
File:
Form type:
485BPOS
File number:
002-35958
Filing date:
1996-04-30
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State