INSTITUTIONAL INVESTORS OPTION INCOME FUND, INC.

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
Name | Role | Address |
---|---|---|
MR. HARRY P. DOHERTY | Chief Executive Officer | % NATIONAR, 330 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
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 |
---|---|---|---|
1983-03-30 | 1994-04-29 | Address | 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State