Name: | THE INDONESIA FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1990 (35 years ago) |
Date of dissolution: | 12 May 2011 |
Entity Number: | 1427563 |
ZIP code: | 19103 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | ELEVEN MADISON AVE, NEW YORK, NY, United States, 10010 |
Address: | C/O ABERDEEN ASSET MGMT INC., 1735 MARKET STREET, 32ND FLOOR, PHILADELPHIA, PA, United States, 19103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE HORNING | Chief Executive Officer | ELEVEN MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ABERDEEN ASSET MGMT INC., 1735 MARKET STREET, 32ND FLOOR, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-03 | 2011-05-12 | Address | ELVEN MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-06-14 | 2009-06-03 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3140, USA (Type of address: Chief Executive Officer) |
2002-06-17 | 2009-06-03 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Service of Process) |
2002-06-17 | 2005-06-14 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Chief Executive Officer) |
2002-06-17 | 2009-06-03 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110512000185 | 2011-05-12 | SURRENDER OF AUTHORITY | 2011-05-12 |
090603002756 | 2009-06-03 | BIENNIAL STATEMENT | 2008-03-01 |
060406002266 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
050614002715 | 2005-06-14 | BIENNIAL STATEMENT | 2004-03-01 |
020617002752 | 2002-06-17 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State