Name: | ALLIANCEBERNSTEIN INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1983 (41 years ago) |
Entity Number: | 881596 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O MILCA BELTRE, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105 |
Principal Address: | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
PETER S KRAUS | Chief Executive Officer | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
ALLIANCE CAPITAL MANAGEMENT CORP | DOS Process Agent | C/O MILCA BELTRE, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-03 | 2017-12-01 | Address | C/O JEFF KURPIEL, 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2006-06-14 | 2006-09-27 | Name | ALLIANCEBERNSTEIN INVESTMENT'S INC. |
2004-04-29 | 2006-06-14 | Name | ALLIANCEBERNSTEIN INVESTMENT RESEARCH AND MANAGEMENT. INC. |
2003-12-22 | 2009-12-18 | Address | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2002-01-17 | 2003-12-22 | Address | 1345 AVENUE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171201006128 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006511 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131203006235 | 2013-12-03 | BIENNIAL STATEMENT | 2013-12-01 |
120109002534 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091218002864 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State