Search icon

AB CORE OPPORTUNITIES FUND, INC.

Company Details

Name: AB CORE OPPORTUNITIES FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2003 (22 years ago)
Entity Number: 2908697
ZIP code: 10105
County: New York
Place of Formation: Maryland
Address: ATTN EMILLE WRAPP, 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105
Principal Address: 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN EMILLE WRAPP, 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
ROBERT H KEITH Chief Executive Officer 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

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:
0001090504
Phone:
2129692124

Latest Filings

Form type:
NPORT-P
File number:
811-09687
Filing date:
2025-04-28
File:
Form type:
497J
File number:
333-90261
Filing date:
2025-03-04
File:
Form type:
497
File number:
333-90261
Filing date:
2025-03-03
File:
Form type:
497K
File number:
333-90261
Filing date:
2025-02-28
File:
Form type:
485BPOS
File number:
811-09687,333-90261
Filing date:
2025-02-27
File:

History

Start date End date Type Value
2010-03-23 2015-01-26 Name ALLIANCEBERNSTEIN CORE OPPORTUNITIES FUND, INC.
2005-11-14 2010-03-23 Name ALLIANCEBERNSTEIN FOCUSED GROWTH & INCOME FUND, INC.
2005-07-22 2009-06-24 Address 1345 AVENUE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2005-07-22 2009-06-24 Address 1345 AVENUE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Principal Executive Office)
2005-07-22 2009-06-24 Address 500 PLAZA DR, 6TH FL, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150126000211 2015-01-26 CERTIFICATE OF AMENDMENT 2015-01-26
100323000952 2010-03-23 CERTIFICATE OF AMENDMENT 2010-03-23
090624002580 2009-06-24 BIENNIAL STATEMENT 2009-05-01
051114000319 2005-11-14 CERTIFICATE OF AMENDMENT 2005-11-14
050722002426 2005-07-22 BIENNIAL STATEMENT 2005-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State