Search icon

CLEARBRIDGE ENERGY MIDSTREAM OPPORTUNITY FUND INC.

Print

Details

Entity Number 4105997

Status Active

NameCLEARBRIDGE ENERGY MIDSTREAM OPPORTUNITY FUND INC.

CountyNew York

Date of registration 13 Jun 2011 (13 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationMaryland

Foreign Legal NameCLEARBRIDGE ENERGY MIDSTREAM OPPORTUNITY FUND INC.

Address 100 First Stamford Place, 6th Floor, Stamford, CT, United States, 06902

Address ZIP code 06902

Principal Address 620 EIGHTH AVENUE, 47TH FLOOR, NEW YORK, NY, United States, 10018

Principal Address ZIP code 10018

DOS Process Agent

Name Role Address

CAPITOL SERVICES INC.

DOS Process Agent

100 First Stamford Place, 6th Floor, Stamford, CT, United States, 06902

Chief Executive Officer

Name Role Address

JANE TRUST

Chief Executive Officer

280 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

2023-06-26

2023-06-26

Address

280 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2023-06-26

2023-06-26

Address

100 INTERNATIONAL DRIVE, 11TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)

2022-11-09

2023-06-26

Address

100 INTERNATIONAL DRIVE, 11TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)

2022-11-09

2023-06-26

Address

280 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2022-11-09

2022-11-09

Address

280 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2022-11-09

2023-06-26

Address

100 First Stamford Place, 6th Floor, Stamford, CT, 06902, USA (Type of address: Service of Process)

2022-11-09

2022-11-09

Address

100 INTERNATIONAL DRIVE, 11TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)

2017-06-06

2022-11-09

Address

100 INTERNATIONAL DRIVE, 11TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)

2015-03-26

2017-06-06

Address

100 INTERNATIONAL DRIVE, 11TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)

2011-06-13

2022-11-09

Address

1218 CENTRAL AVENUE,, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230626002282

2023-06-26

BIENNIAL STATEMENT

2023-06-01

221109001156

2022-11-08

CERTIFICATE OF AMENDMENT

2022-11-08

221102003165

2022-11-02

BIENNIAL STATEMENT

2021-06-01

170606006576

2017-06-06

BIENNIAL STATEMENT

2017-06-01

150326006119

2015-03-26

BIENNIAL STATEMENT

2013-06-01

110613000659

2011-06-13

APPLICATION OF AUTHORITY

2011-06-13

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts