Name: | AB DISCOVERY GROWTH FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1979 (46 years ago) |
Entity Number: | 555217 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | Maryland |
Address: | ATTN EMILE WRAPP, 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Principal Address: | 501 Commerce Street, Nashville, TN, United States, 37203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN EMILE WRAPP, 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SETH BERNSTEIN, | Chief Executive Officer | 501 COMMERCE STREET, NASHVILLE, TN, United States, 37203 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 66 HUDSON BOULEVARD EAST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-19 | Address | 501 COMMERCE STREET, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2023-05-10 | Address | 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2023-05-10 | Address | 501 COMMERCE STREET, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2025-05-19 | Address | 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519002779 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
230510001695 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
SR-9017 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20181031021 | 2018-10-31 | ASSUMED NAME LLC INITIAL FILING | 2018-10-31 |
150126000214 | 2015-01-26 | CERTIFICATE OF AMENDMENT | 2015-01-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State