Search icon

JAKARTA GROWTH FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAKARTA GROWTH FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1990 (35 years ago)
Date of dissolution: 16 Jul 2001
Entity Number: 1432146
ZIP code: 10038
County: New York
Place of Formation: Maryland
Principal Address: 180 MAIDEN LANE, NEW YORK, NY, United States, 10038
Address: JOHN J BORETTI, 180 MAIDEN LN, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN J BORETTI, 180 MAIDEN LN, NEW YORK, NY, United States, 10038

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000860076
Phone:
8008330018

Latest Filings

Form type:
NSAR-A
File number:
811-06035
Filing date:
2001-09-25
File:
Form type:
40-8F-M
File number:
811-06035
Filing date:
2001-06-20
File:
Form type:
N-30D
File number:
811-06035
Filing date:
2001-06-04
File:
Form type:
NSAR-B
File number:
811-06035
Filing date:
2001-05-24
File:
Form type:
N-30D
File number:
001-10488
Filing date:
2000-11-20
File:

History

Start date End date Type Value
1998-03-26 2000-03-27 Address JOHN J. BORETTI, 180 MAIDEN LANE, NEW YORK, NY, 10038, 4936, USA (Type of address: Service of Process)
1994-04-12 1998-03-26 Address NOMURA CAPITAL MANAGEMENT, INC, 180 MAIDEN LANE, NEW YORK, NY, 10038, 4936, USA (Type of address: Service of Process)
1993-06-24 1994-04-12 Address 180 MAIDEN LANE, SUITE 2903, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-06-24 1994-04-12 Address 180 MAIDEN LANE, SUITE 2903, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1990-03-20 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010716000544 2001-07-16 CERTIFICATE OF TERMINATION 2001-07-16
000327002777 2000-03-27 BIENNIAL STATEMENT 2000-03-01
991122001204 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
980326002485 1998-03-26 BIENNIAL STATEMENT 1998-03-01
940412002561 1994-04-12 BIENNIAL STATEMENT 1994-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State