Name: | COHEN & STEERS REIT AND PREFERRED AND INCOME FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2003 (22 years ago) |
Entity Number: | 2920634 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Maryland |
Address: | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
COHEN & STEERS CAPITAL MANAGEMENT INC | DOS Process Agent | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAMES GIALLANZA | Chief Executive Officer | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 757 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 757 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2025-02-20 | Address | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220001944 | 2025-02-19 | CERTIFICATE OF AMENDMENT | 2025-02-19 |
241211004924 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
050915002459 | 2005-09-15 | BIENNIAL STATEMENT | 2005-06-01 |
030618000332 | 2003-06-18 | APPLICATION OF AUTHORITY | 2003-06-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State