Name: | THE SWISS HELVETIA FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1987 (38 years ago) |
Entity Number: | 1189947 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7 BRYANT PARK, NEW YORK, NY, United States, 10018 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK HEMENETZ | Chief Executive Officer | 7 BRYANT PARK, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-14 | 2017-07-25 | Address | 1270 AVE OF THE AMERICAS, SUITE 400, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2003-07-18 | 2009-07-14 | Address | 1270 AVE OF THE AMERICAS, STE 400, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2001-09-20 | 2003-07-18 | Address | 1270 AVE OF THE AMERICAS, SUITE 400, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2001-09-20 | 2017-07-25 | Address | 1270 AVE OF THE AMERICAS, SUITE 400, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2001-09-20 | Address | 43, RUE TAIFBOUT, PARIS, 75009, FRA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16290 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16291 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170725006250 | 2017-07-25 | BIENNIAL STATEMENT | 2017-07-01 |
130802006109 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
090714002774 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State