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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN EMILLE WRAPP, 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
ROBERT H KEITH | Chief Executive Officer | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
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 |
---|---|---|---|
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) |
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