THE THAI FUND, INC.

Name: | THE THAI FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1987 (38 years ago) |
Date of dissolution: | 24 Apr 2019 |
Entity Number: | 1211281 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 522 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN GERNON | Chief Executive Officer | 522 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-01 | 2015-10-01 | Address | 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2013-10-01 | 2015-10-01 | Address | 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2013-10-01 | Address | 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-12-03 | 2009-12-01 | Address | 522 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-10-10 | 2007-12-03 | Address | MORGAN STANLEY INVESTMENT MGMT, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190424000723 | 2019-04-24 | CERTIFICATE OF TERMINATION | 2019-04-24 |
SR-16474 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16475 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171002006520 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151001006264 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State