Search icon

ALLIANCE MORTGAGE SECURITIES INCOME FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIANCE MORTGAGE SECURITIES INCOME FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1983 (41 years ago)
Date of dissolution: 19 May 2003
Entity Number: 883523
ZIP code: 07094
County: New York
Place of Formation: Maryland
Address: 500 PLAZA DR. 3RD FL., SECAUCUS, NJ, United States, 07094
Principal Address: 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

DOS Process Agent

Name Role Address
ALLIANCE FUND SERVICES INC. DOS Process Agent 500 PLAZA DR. 3RD FL., SECAUCUS, NJ, United States, 07094

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID H. DIERLER Chief Executive Officer 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

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:
0000725919
Phone:
2013194105

Latest Filings

Form type:
40-8F-M
File number:
811-03829
Filing date:
2001-09-27
File:
Form type:
24F-2NT
File number:
002-85921
Filing date:
2001-03-15
File:
Form type:
N-30D
File number:
811-03829
Filing date:
2000-09-05
File:
Form type:
NSAR-A
File number:
811-03829
Filing date:
2000-08-28
File:
Form type:
497
File number:
002-85921
Filing date:
2000-08-07
File:

History

Start date End date Type Value
1986-08-13 1993-02-08 Address 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
1983-12-27 1986-08-13 Address 140 BROADWAY, ATT SECRETARY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030519000601 2003-05-19 CERTIFICATE OF TERMINATION 2003-05-19
940202002276 1994-02-02 BIENNIAL STATEMENT 1993-12-01
930208002712 1993-02-08 BIENNIAL STATEMENT 1992-12-01
B390396-3 1986-08-13 CERTIFICATE OF AMENDMENT 1986-08-13
B053174-5 1983-12-27 APPLICATION OF AUTHORITY 1983-12-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State