Search icon

COWEN INCOME + GROWTH FUND, INC.

Print

Details

Entity Number 1108553

Status Inactive

NameCOWEN INCOME + GROWTH FUND, INC.

CountyNew York

Date of registration 02 Sep 1986 (38 years ago)

Date of dissolution 07 Aug 2002

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationMaryland

Address ATT: LEGAL DEPT, 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Address ZIP code

Principal Address 560 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Principal Address ZIP code 10022

Chief Executive Officer

Name Role Address

HOAN NGUYEN-QUANG

Chief Executive Officer

560 LEXINGTON AVE., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address

C/O SOCIETE GENERALE

DOS Process Agent

ATT: LEGAL DEPT, 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value

2000-09-07

2002-08-07

Address

560 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1993-04-30

2000-09-07

Address

FINANCIAL SQUARE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

1993-04-30

2000-09-07

Address

FINANCIAL SQUARE, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

1993-04-30

2000-09-07

Address

FINANCIAL SQUARE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

1986-09-02

1993-04-30

Address

JOSEPH M. COHEN, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

020807000104

2002-08-07

SURRENDER OF AUTHORITY

2002-08-07

000907002805

2000-09-07

BIENNIAL STATEMENT

2000-09-01

980910002516

1998-09-10

BIENNIAL STATEMENT

1998-09-01

960912002062

1996-09-12

BIENNIAL STATEMENT

1996-09-01

000055001870

1993-10-26

BIENNIAL STATEMENT

1993-09-01

930430002591

1993-04-30

BIENNIAL STATEMENT

1992-09-01

B396648-4

1986-09-02

APPLICATION OF AUTHORITY

1986-09-02

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts