Search icon

DEFINED STRATEGY FUND INC.

Company Details

Name: DEFINED STRATEGY FUND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2004 (20 years ago)
Entity Number: 3135999
ZIP code: 10080
County: New York
Place of Formation: Maryland
Address: 4 WORLD FINANCIAL CENTER, 6TH FLOOR, NEW YORK, NY, United States, 10080

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MITCHELL M COX Chief Executive Officer 4 WORLD FINANCIAL CENTER, 6TH FLOOR, NEW YORK, NY, United States, 10080

History

Start date End date Type Value
2004-12-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-09 2016-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-40207 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160802000548 2016-08-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-08-02
070227002423 2007-02-27 BIENNIAL STATEMENT 2006-12-01
041209001055 2004-12-09 APPLICATION OF AUTHORITY 2004-12-09

Date of last update: 18 Jan 2025

Sources: New York Secretary of State