Search icon

INSTITUTIONAL INVESTORS OPTION INCOME FUND, INC.

Company Details

Name: INSTITUTIONAL INVESTORS OPTION INCOME FUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1983 (42 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 831681
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 5000000

Share Par Value 0.01

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
717453 330 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10017 330 MADISON AVE, NEW YORK, NY, 10017 2125511920

Filings since 1996-08-27

Form type NSAR-A
File number 811-03707
Filing date 1996-08-27
Reporting date 1996-06-30

Filings since 1996-02-28

Form type NSAR-B
File number 811-03707
Filing date 1996-02-28
Reporting date 1995-12-31

Filings since 1995-09-14

Form type NSAR-A
File number 811-03707
Filing date 1995-09-14
Reporting date 1995-06-30

Filings since 1995-08-30

Form type NT-NSAR
File number 811-03707
Filing date 1995-08-30
Reporting date 1995-06-30

Chief Executive Officer

Name Role Address
MR. HARRY P. DOHERTY Chief Executive Officer % NATIONAR, 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1983-03-30 1994-04-29 Address 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1328887 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940429002302 1994-04-29 BIENNIAL STATEMENT 1994-03-01
920420000132 1992-04-20 CERTIFICATE OF AMENDMENT 1992-04-20
B250492-4 1985-07-24 CERTIFICATE OF AMENDMENT 1985-07-24
A964936-7 1983-03-30 CERTIFICATE OF INCORPORATION 1983-03-30

Date of last update: 24 Jan 2025

Sources: New York Secretary of State