Search icon

THE SWISS HELVETIA FUND, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK HEMENETZ Chief Executive Officer 7 BRYANT PARK, NEW YORK, NY, United States, 10018

History

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)

Filings

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