Search icon

THE PAKISTAN INVESTMENT FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE PAKISTAN INVESTMENT FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1992 (33 years ago)
Date of dissolution: 07 Feb 2002
Entity Number: 1638723
ZIP code: 10011
County: New York
Place of Formation: Maryland
Principal Address: 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BARTON M BIGGS Chief Executive Officer MORGAN STANLEY ASSET MGMT, 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 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:
0000886243
Phone:
6175578742

Latest Filings

Form type:
NSAR-B
File number:
811-06636
Filing date:
2002-03-01
File:
Form type:
SC 13G/A
File number:
005-45326
Filing date:
2002-02-08
File:
Form type:
15-12B
File number:
001-11173
Filing date:
2002-01-28
File:
Form type:
40-8F-L
File number:
811-06636
Filing date:
2002-01-28
File:
Form type:
NSAR-A
File number:
811-06636
Filing date:
2001-12-21
File:

History

Start date End date Type Value
1992-05-22 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-05-22 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020207000581 2002-02-07 CERTIFICATE OF TERMINATION 2002-02-07
990924000394 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
960528002686 1996-05-28 BIENNIAL STATEMENT 1996-05-01
920522000174 1992-05-22 APPLICATION OF AUTHORITY 1992-05-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State