Name: | THE JAPAN FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1962 (63 years ago) |
Entity Number: | 146632 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | Maryland |
Address: | ATTN:GENERAL COUNSEL, 345 PARK AVE, NEW YORK, NY, United States, 10154 |
Principal Address: | ATTN: LINDA J WONDRACK, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
LYNN S BIRDSONG C/O DEUTSCHE ASSET MANAGEMENT | Chief Executive Officer | 345 PARK AVE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN:GENERAL COUNSEL, 345 PARK AVE, NEW YORK, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-11 | 2002-04-29 | Address | ATTN: KATHRYN L QUIRK, 345 PARK AVENUE, NEW YORK, NY, 10154, 0010, USA (Type of address: Service of Process) |
2000-05-11 | 2002-04-29 | Address | C/O SCUDDER KEMPER INVSTMTS, 345 PARK AVENUE, NEW YORK, NY, 10154, 0010, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2000-05-11 | Address | SCUDDER KEMPER INVESTMENTS INC, 345 PARK AVE, NEW YORK, NY, 10154, 0010, USA (Type of address: Service of Process) |
1999-09-23 | 2000-05-11 | Address | SCUDDER KEMPER INVESTMENTS INC, 345 PARK AVE, NEW YORK, NY, 10154, 0010, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2000-05-11 | Address | 345 PARK AVE, NEW YORK, NY, 10154, 0010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020429002472 | 2002-04-29 | BIENNIAL STATEMENT | 2002-04-01 |
000511002435 | 2000-05-11 | BIENNIAL STATEMENT | 2000-04-01 |
990923002605 | 1999-09-23 | BIENNIAL STATEMENT | 1998-04-01 |
960502002261 | 1996-05-02 | BIENNIAL STATEMENT | 1996-04-01 |
940509002006 | 1994-05-09 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State