Name: | THE FRANCE GROWTH FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1990 (35 years ago) |
Date of dissolution: | 16 Aug 2004 |
Entity Number: | 1445883 |
ZIP code: | 10112 |
County: | New York |
Place of Formation: | Maryland |
Address: | 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Principal Address: | BANQUE INDOSNEZ, 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEAN A. ARVIS | Chief Executive Officer | IMMEUBLE C.F.I., 21 RUE DE LA VILLE L'EVEQUE, PARIS, France |
Name | Role | Address |
---|---|---|
DONOVAN LEISURE NEWTON & IRVINE | DOS Process Agent | 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-03 | 1994-05-12 | Address | 44 RUC DE COURELLES, PARIS, 75008, FRA (Type of address: Chief Executive Officer) |
1993-02-03 | 1994-05-12 | Address | 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1990-05-10 | 1999-12-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-05-10 | 1994-05-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040816000622 | 2004-08-16 | CERTIFICATE OF TERMINATION | 2004-08-16 |
991210000885 | 1999-12-10 | CERTIFICATE OF CHANGE | 1999-12-10 |
940512002095 | 1994-05-12 | BIENNIAL STATEMENT | 1993-05-01 |
930203002939 | 1993-02-03 | BIENNIAL STATEMENT | 1992-05-01 |
C139681-6 | 1990-05-10 | APPLICATION OF AUTHORITY | 1990-05-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State