Search icon

NEUBERGER BERMAN HIGH YIELD STRATEGIES FUND INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEUBERGER BERMAN HIGH YIELD STRATEGIES FUND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2010 (15 years ago)
Entity Number: 3981517
ZIP code: 12207
County: New York
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

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

Central Index Key

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.

CIK number:
0001487610
Phone:
212-476-8800

Latest Filings

Form type:
4
Filing date:
2025-05-30
File:
Form type:
424B2
File number:
333-282910
Filing date:
2025-04-09
File:
Form type:
POS EX
File number:
333-282910
Filing date:
2025-04-09
File:
Form type:
424B3
File number:
333-282910
Filing date:
2025-04-08
File:
Form type:
EFFECT
File number:
333-282910
Filing date:
2025-04-07
File:

History

Start date End date Type Value
2012-10-02 2020-08-03 Address 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803061619 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140818006323 2014-08-18 BIENNIAL STATEMENT 2014-08-01
121002006089 2012-10-02 BIENNIAL STATEMENT 2012-08-01
100805000613 2010-08-05 APPLICATION OF AUTHORITY 2010-08-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State