Search icon

THE LATIN AMERICAN DISCOVERY FUND, INC.

Company Details

Name: THE LATIN AMERICAN DISCOVERY FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1992 (33 years ago)
Date of dissolution: 26 Apr 2022
Entity Number: 1619899
ZIP code: 10011
County: New York
Place of Formation: Maryland
Principal Address: 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LATIN AMERICAN DISCOVERY FUND, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN GERNON Chief Executive Officer 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036

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:
0000884461
Phone:
800-231-2608

Latest Filings

Form type:
N-8F ORDR
File number:
811-06574
Filing date:
2020-03-25
File:
Form type:
N-CEN
File number:
811-06574
Filing date:
2020-03-16
File:
Form type:
N-8F NTC
File number:
811-06574
Filing date:
2020-02-28
File:
Form type:
N-8F/A
File number:
811-06574
Filing date:
2020-01-15
File:
Form type:
N-8F
File number:
811-06574
Filing date:
2020-01-10
File:

History

Start date End date Type Value
2019-01-28 2022-04-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-23 2022-04-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-03 2022-04-26 Address 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-04-26 2014-03-03 Address 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-07-02 2012-04-26 Address 522 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220426003489 2022-04-26 CERTIFICATE OF TERMINATION 2022-04-26
SR-19647 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180323006244 2018-03-23 BIENNIAL STATEMENT 2018-03-01
160302007205 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140303006530 2014-03-03 BIENNIAL STATEMENT 2014-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State