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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LATIN AMERICAN DISCOVERY FUND, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN GERNON | Chief Executive Officer | 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
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 |
---|---|---|---|
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) |
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