Name: | THE ARGENTINA FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1991 (34 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1571453 |
ZIP code: | 10111 |
County: | New York |
Place of Formation: | Maryland |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10111 |
Principal Address: | 345 PARK AVE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
NICHOLAS BRATT | Chief Executive Officer | 345 PARK AVE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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.
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 1999-09-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-11-07 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-11-07 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-06-14 | 1999-09-27 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1999-09-27 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893652 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
030828002470 | 2003-08-28 | BIENNIAL STATEMENT | 2003-08-01 |
010829002622 | 2001-08-29 | BIENNIAL STATEMENT | 2001-08-01 |
990927002378 | 1999-09-27 | BIENNIAL STATEMENT | 1999-08-01 |
990923001386 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State