ALLIANCE MORTGAGE SECURITIES INCOME FUND, INC.

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 |
Name | Role | Address |
---|---|---|
ALLIANCE FUND SERVICES INC. | DOS Process Agent | 500 PLAZA DR. 3RD FL., SECAUCUS, NJ, United States, 07094 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID H. DIERLER | Chief Executive Officer | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
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 |
---|---|---|---|
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State