Search icon

THE BRAZIL FUND, INC.

Company Details

Name: THE BRAZIL FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1988 (37 years ago)
Entity Number: 1251078
ZIP code: 10154
County: New York
Place of Formation: Maryland
Address: ATTN:GENERAL COUNSEL, 345 PARK AVE, NEW YORK, NY, United States, 10154
Principal Address: 345 PARK AVE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
RICHARD T HALE Chief Executive Officer 1 SOUTH ST, BALTIMORE, MD, United States, 21202

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN:GENERAL COUNSEL, 345 PARK AVE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
2000-05-02 2002-04-25 Address ATTN: KATHRYN L. QUIRK, 345 PARK AVENUE, NEW YORK, NY, 10154, 0010, USA (Type of address: Service of Process)
2000-05-02 2004-04-27 Address 345 PARK AVENUE, NEW YORK, NY, 10154, 0010, USA (Type of address: Chief Executive Officer)
2000-05-02 2004-04-27 Address ATTN: LINDA J. WONDRACK, 345 PARK AVENUE, NEW YORK, NY, 10154, 0010, USA (Type of address: Principal Executive Office)
1999-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-10-26 2000-05-02 Address ATTN: THOMAS W JOSEPH, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-16822 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040427002682 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020425002642 2002-04-25 BIENNIAL STATEMENT 2002-04-01
000502002613 2000-05-02 BIENNIAL STATEMENT 2000-04-01
991210000865 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State