Search icon

THE ANDEAN FUND INC.

Company Details

Name: THE ANDEAN FUND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1988 (37 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 1231056
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O R. CARROLL, 270 PARK AVE., 35TH FL., NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

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
INA R DREW Chief Executive Officer 270 PARK AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-01-28 2025-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-01-25 2025-01-24 Address 270 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-01-25 2010-01-25 Address C/O R. CARROLL, 270 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124002365 2025-01-23 CERTIFICATE OF TERMINATION 2025-01-23
SR-16656 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16655 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100125002152 2010-01-25 BIENNIAL STATEMENT 2010-01-01
020212002605 2002-02-12 BIENNIAL STATEMENT 2002-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State