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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 PARK AVENUE / SUITE 500, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR. ANTOINE BERNHEIM | Chief Executive Officer | 405 PARK AVENUE / SUITE 500, NEW YORK, NY, United States, 10022 |
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) |
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