Search icon

AB DISCOVERY GROWTH FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN EMILE WRAPP, 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Agent

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

Chief Executive Officer

Name Role Address
SETH BERNSTEIN, Chief Executive Officer 501 COMMERCE STREET, NASHVILLE, TN, United States, 37203

Central Index Key

CIK number:
0000019614
Phone:
2129691000

Latest Filings

Form type:
NPORT-P
File number:
811-00204
Filing date:
2025-06-26
File:
Form type:
40-17G
File number:
811-00204
Filing date:
2025-06-25
File:
Form type:
N-CSRS
File number:
811-00204
Filing date:
2025-04-01
File:
Form type:
NPORT-P
File number:
811-00204
Filing date:
2025-03-27
File:
Form type:
497
File number:
002-10768
Filing date:
2025-02-28
File:

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State