Search icon

DEFINED STRATEGY FUND INC.

Print

Details

Entity Number 3135999

Status Active

NameDEFINED STRATEGY FUND INC.

CountyNew York

Date of registration 09 Dec 2004 (20 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationMaryland

Address 4 WORLD FINANCIAL CENTER, 6TH FLOOR, NEW YORK, NY, United States, 10080

Address ZIP code

DOS Process Agent

Name Role

PROCESS ADDRESSEE RESIGNED

DOS Process Agent

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address

MITCHELL M COX

Chief Executive Officer

4 WORLD FINANCIAL CENTER, 6TH FLOOR, NEW YORK, NY, United States, 10080

History

Start date End date Type Value

2004-12-09

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2004-12-09

2016-08-02

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

SR-40207

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

160802000548

2016-08-02

CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS

2016-08-02

070227002423

2007-02-27

BIENNIAL STATEMENT

2006-12-01

041209001055

2004-12-09

APPLICATION OF AUTHORITY

2004-12-09

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts