FIRST INVESTORS SPECIAL BOND FUND, INC.

Name: | FIRST INVESTORS SPECIAL BOND FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1980 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 600067 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 95 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KATHRYN S HEAD | Chief Executive Officer | 95 WALL ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-26 | 2002-01-04 | Address | 95 WALL ST, NEW YORK, NY, 10005, 4297, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 1998-01-26 | Address | 95 WALL STREET, NEW YORK, NY, 10005, 4297, USA (Type of address: Chief Executive Officer) |
1992-09-22 | 1993-02-08 | Address | 95 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1980-01-02 | 1992-09-22 | Address | 120 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127426 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
060203002791 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040123002685 | 2004-01-23 | BIENNIAL STATEMENT | 2004-01-01 |
020104002859 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
980126002130 | 1998-01-26 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State