Search icon

WESTERN ASSET HIGH YIELD DEFINED OPPORTUNITY FUND INC.

Company Details

Name: WESTERN ASSET HIGH YIELD DEFINED OPPORTUNITY FUND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4009990
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 620 EIGHTH AVE, 49TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
KENNETH D FULLER Chief Executive Officer 620 EIGHTH AVE, 49TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-11-27 2014-11-13 Address 620 EIGHTH AVE 49TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-11-27 2014-11-13 Address 620 EIGHTH AVE 49TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55684 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55685 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2217968 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
141113002013 2014-11-13 BIENNIAL STATEMENT 2014-10-01
121127002126 2012-11-27 BIENNIAL STATEMENT 2012-10-01
101021000581 2010-10-21 APPLICATION OF AUTHORITY 2010-10-21

Date of last update: 02 Feb 2025

Sources: New York Secretary of State