Name: | COHEN & STEERS FUTURE OF ENERGY FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2013 (11 years ago) |
Entity Number: | 4501072 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | COHEN & STEERS FUTURE OF ENERGY FUND, INC. |
Address: | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
COHEN & STEERS CAPITAL MANAGEMENT, INC. | DOS Process Agent | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAMES GIALLANZA | Chief Executive Officer | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2025-02-20 | Address | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2025-02-20 | Address | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-12-16 | 2024-12-11 | Address | 280 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220001836 | 2025-02-19 | CERTIFICATE OF AMENDMENT | 2025-02-19 |
241211004891 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
131216000100 | 2013-12-16 | APPLICATION OF AUTHORITY | 2013-12-16 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State