CREDIT SUISSE WARBURG PINCUS INTERNATIONAL EQUITY FUND, INC.

Name: | CREDIT SUISSE WARBURG PINCUS INTERNATIONAL EQUITY FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1989 (36 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1395762 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Maryland |
Address: | 11 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
KEITH M SCHAPERT | Chief Executive Officer | 11 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-09 | 2007-12-19 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Service of Process) |
2001-08-09 | 2007-12-19 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Principal Executive Office) |
2001-08-09 | 2007-12-19 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Chief Executive Officer) |
1999-06-21 | 2001-04-12 | Name | WARBURG, PINCUS INTERNATIONAL EQUITY FUND, INC. |
1997-11-17 | 2001-08-09 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893588 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
071219002888 | 2007-12-19 | BIENNIAL STATEMENT | 2007-10-01 |
010809002473 | 2001-08-09 | BIENNIAL STATEMENT | 1999-10-01 |
010412000594 | 2001-04-12 | CERTIFICATE OF AMENDMENT | 2001-04-12 |
990621000377 | 1999-06-21 | CERTIFICATE OF AMENDMENT | 1999-06-21 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State