Name: | COHEN & STEERS INFRASTRUCTURE FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2004 (21 years ago) |
Entity Number: | 3022227 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | COHEN & STEERS INFRASTRUCTURE FUND, INC. |
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 |
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 |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 280 PARK 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) |
2025-01-14 | 2025-02-20 | Address | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220001954 | 2025-02-19 | CERTIFICATE OF AMENDMENT | 2025-02-19 |
250114003367 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
200310060956 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180604008929 | 2018-06-04 | BIENNIAL STATEMENT | 2018-03-01 |
160310006151 | 2016-03-10 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State