Name: | SMALL CAP PREMIUM & DIVIDEND INCOME FUND INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2005 (20 years ago) |
Entity Number: | 3232984 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 4 WORLD FINANCIAL CENTER, 6TH FL, NEW YORK, NY, United States, 10080 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MITCHELL M. COX | Chief Executive Officer | 4 WORLD FINANCIAL CENTER, 6TH FL, NEW YORK, NY, United States, 10080 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41831 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41832 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090724002029 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070731002731 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
050720000620 | 2005-07-20 | APPLICATION OF AUTHORITY | 2005-07-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State