Search icon

THE ARGENTINA FUND, INC.

Company Details

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

Chief Executive Officer

Name Role Address
NICHOLAS BRATT Chief Executive Officer 345 PARK AVE, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10111

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

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:
0000878351
Phone:
2123266200

Latest Filings

Form type:
N-8F ORDR
File number:
811-06387
Filing date:
2012-06-21
File:
Form type:
N-8F NTC
File number:
811-06387
Filing date:
2012-06-06
File:
Form type:
N-8F
File number:
811-06387
Filing date:
2012-05-15
File:
Form type:
NSAR-A
File number:
811-06387
Filing date:
2002-05-10
File:
Form type:
SC 13G/A
File number:
005-42192
Filing date:
2002-03-01
File:

History

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)

Filings

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