Search icon

NEUBERGER BERMAN REAL ESTATE SECURITIES INCOME FUND INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEUBERGER BERMAN REAL ESTATE SECURITIES INCOME FUND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2003 (22 years ago)
Entity Number: 2969000
ZIP code: 21202
County: New York
Place of Formation: Maryland
Address: 7 ST. PAUL STREET, SUITE 820, BALTIMORE, MD, United States, 21202
Principal Address: 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 7 ST. PAUL STREET, SUITE 820, BALTIMORE, MD, United States, 21202

Chief Executive Officer

Name Role Address
ROBERT CONTI Chief Executive Officer 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Central Index Key

CIK number:
0001261166
Phone:
2124768800

Latest Filings

Form type:
N-CSRS
File number:
811-21421
Filing date:
2025-06-26
File:
Form type:
NPORT-P
File number:
811-21421
Filing date:
2025-06-24
File:
Form type:
NPORT-P
File number:
811-21421
Filing date:
2025-03-25
File:
Form type:
SCHEDULE 13G
File number:
005-81353
Filing date:
2025-03-04
File:
Form type:
497AD
File number:
333-269347
Filing date:
2025-02-20
File:

History

Start date End date Type Value
2009-10-22 2017-10-31 Address 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2009-10-22 2017-10-31 Address 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Principal Executive Office)
2003-10-24 2017-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171031006197 2017-10-31 BIENNIAL STATEMENT 2017-10-01
151015006260 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131002006043 2013-10-02 BIENNIAL STATEMENT 2013-10-01
120925006284 2012-09-25 BIENNIAL STATEMENT 2011-10-01
091022002646 2009-10-22 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State