Name: | FIRST EAGLE FUND OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1987 (38 years ago) |
Date of dissolution: | 05 May 1999 |
Entity Number: | 1160742 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HENRY H ARNHOLD | Chief Executive Officer | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-27 | 1997-05-09 | Address | 45 BROADWAY, NEW YORK, NY, 10006, 3094, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 1997-05-09 | Address | 45 BROADWAY, NEW YORK, NY, 10006, 3094, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990505000138 | 1999-05-05 | CERTIFICATE OF TERMINATION | 1999-05-05 |
970509002615 | 1997-05-09 | BIENNIAL STATEMENT | 1997-04-01 |
000049004164 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921127002426 | 1992-11-27 | BIENNIAL STATEMENT | 1992-04-01 |
B480860-5 | 1987-04-07 | APPLICATION OF AUTHORITY | 1987-04-07 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State