Search icon

THE TURKISH INVESTMENT FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE TURKISH INVESTMENT FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1988 (37 years ago)
Date of dissolution: 24 Apr 2019
Entity Number: 1310797
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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN GERNON Chief Executive Officer 522 5TH AVENUE, NEW YORK, NY, United States, 10036

Central Index Key

CIK number:
0000856218
Phone:
800-231-2608

Latest Filings

Form type:
N-8F ORDR
File number:
811-05921
Filing date:
2019-01-30
File:
Form type:
N-8F NTC
File number:
811-05921
Filing date:
2018-11-30
File:
Form type:
N-8F
File number:
811-05921
Filing date:
2018-10-29
File:
Form type:
N-PX
File number:
811-05921
Filing date:
2018-08-28
File:
Form type:
40-17G
File number:
811-05921
Filing date:
2018-02-09
File:

History

Start date End date Type Value
2014-12-01 2016-12-13 Address 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-12-01 2016-12-13 Address 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-12-03 2014-12-01 Address 522 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-07-27 2014-12-01 Address 522 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-01-14 2012-12-03 Address 1 PARKVIEW PLAZA STE 100, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190424000731 2019-04-24 CERTIFICATE OF TERMINATION 2019-04-24
SR-17336 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17337 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161213006469 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141201007628 2014-12-01 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State