Search icon

ARES DYNAMIC CREDIT ALLOCATION FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARES DYNAMIC CREDIT ALLOCATION FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4239954
ZIP code: 12207
County: New York
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, United States, 90206

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SETH BRUFSKY Chief Executive Officer 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, United States, 90067

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:
0001515324
Phone:
(310) 201-4200

Latest Filings

Form type:
NPORT-P
File number:
811-22535
Filing date:
2025-05-27
File:
Form type:
SCHEDULE 13G/A
File number:
005-87482
Filing date:
2025-05-15
File:
Form type:
3
Filing date:
2025-05-15
File:
Form type:
40-APP/A
File number:
812-15483-128
Filing date:
2025-04-30
File:
Form type:
DEFA14A
File number:
811-22535
Filing date:
2025-04-25
File:

History

Start date End date Type Value
2012-05-03 2014-06-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-03 2014-06-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2219563 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
160617006303 2016-06-17 BIENNIAL STATEMENT 2016-05-01
141016006453 2014-10-16 BIENNIAL STATEMENT 2014-05-01
140616000784 2014-06-16 CERTIFICATE OF CHANGE 2014-06-16
120503000224 2012-05-03 APPLICATION OF AUTHORITY 2012-05-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State