Entity Number 1108553
Status Inactive
NameCOWEN INCOME + GROWTH FUND, INC.
CountyNew York
Date of registration 02 Sep 1986 (38 years ago) 02 Sep 1986
Date of dissolution 07 Aug 2002 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
HOAN NGUYEN-QUANG
Chief Executive Officer
560 LEXINGTON AVE., NEW YORK, NY, United States, 10022
C/O SOCIETE GENERALE
DOS Process Agent
ATT: LEGAL DEPT, 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020
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)
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