Search icon

FIRST INVESTORS SPECIAL BOND FUND, INC.

Company Details

Name: FIRST INVESTORS SPECIAL BOND FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1980 (45 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 WALL STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KATHRYN S HEAD Chief Executive Officer 95 WALL ST, NEW YORK, NY, United States, 10005

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:
0000314480
Phone:
1-212-858-8000

Latest Filings

Form type:
N-8F
File number:
811-02981
Filing date:
2007-07-02
File:
Form type:
NSAR-A
File number:
811-02981
Filing date:
2006-08-29
File:
Form type:
N-Q
File number:
811-02981
Filing date:
2006-05-26
File:
Form type:
24F-2NT
File number:
002-66294
Filing date:
2006-03-30
File:
Form type:
N-CSR
File number:
811-02981
Filing date:
2006-03-10
File:

History

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)

Filings

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State