Search icon

THE U.S. OFFSHORE FUNDS DIRECTORY INC.

Company Details

Name: THE U.S. OFFSHORE FUNDS DIRECTORY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1990 (35 years ago)
Entity Number: 1433510
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 405 PARK AVENUE / SUITE 500, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 PARK AVENUE / SUITE 500, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MR. ANTOINE BERNHEIM Chief Executive Officer 405 PARK AVENUE / SUITE 500, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-04-20 2008-03-12 Address 405 PARK AVENUE, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-06-08 2008-03-12 Address 405 PARK AVENUE, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-06-08 2008-03-12 Address 405 PARK AVENUE, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1990-03-26 1994-04-20 Address 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120502002525 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100409003218 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080312003316 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060324002355 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040315002933 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020225002636 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000327002303 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980319002551 1998-03-19 BIENNIAL STATEMENT 1998-03-01
940420002503 1994-04-20 BIENNIAL STATEMENT 1994-03-01
930608002748 1993-06-08 BIENNIAL STATEMENT 1993-03-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State