Search icon

COHEN & STEERS INFRASTRUCTURE FUND, INC.

Company Details

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

DOS Process Agent

Name Role Address
COHEN & STEERS CAPITAL MANAGEMENT, INC. DOS Process Agent 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JAMES GIALLANZA Chief Executive Officer 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
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)
2025-02-20 2025-02-20 Address 280 PARK AVE, NEW YORK, NY, 10017, 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)
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 2025-02-20 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: Service of Process)
2025-01-14 2025-02-20 Address 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-03-14 2025-01-14 Address 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-05-08 2025-01-14 Address 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-05-08 2014-03-14 Address 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

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
140314006593 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120709002540 2012-07-09 BIENNIAL STATEMENT 2012-03-01
100514002697 2010-05-14 BIENNIAL STATEMENT 2010-03-01
060508002649 2006-05-08 BIENNIAL STATEMENT 2006-03-01
040305000050 2004-03-05 APPLICATION OF AUTHORITY 2004-03-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State