Search icon

THE EUROPE FUND, INC.

Company Details

Name: THE EUROPE FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1990 (35 years ago)
Entity Number: 1437104
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFERY M. PEEK Chief Executive Officer 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536

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:
0000860510
Phone:
6092820785

Latest Filings

Form type:
40-17G/A
File number:
811-06042
Filing date:
2007-11-06
File:
Form type:
N-8F/A
File number:
811-06042
Filing date:
2007-10-23
File:
Form type:
40-17G/A
File number:
811-06042
Filing date:
2007-09-06
File:
Form type:
NSAR-A
File number:
811-06042
Filing date:
2007-08-27
File:
Form type:
N-PX
File number:
811-06042
Filing date:
2007-08-21
File:

History

Start date End date Type Value
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-05-29 2000-02-09 Address 780 THIRD AVE, SUITE 3401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-05-29 2000-02-09 Address 780 THIRD AVE, SUITE 3401, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1990-04-05 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-18312 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18313 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000209002351 2000-02-09 BIENNIAL STATEMENT 1998-04-01
990923000032 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
960529002312 1996-05-29 BIENNIAL STATEMENT 1996-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State