Name: | SELECT ASSET FUND, SERIES 1, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1993 (32 years ago) |
Date of dissolution: | 19 Jul 1999 |
Entity Number: | 1707610 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | %HARLEY JEANTY, THE BANK OF NY, 101 BARCLAY STREET, 21ST FL., NEW YORK, NY, United States, 10286 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES A. MCINTOSH | Chief Executive Officer | C/O COMERICA BANK, 411 WEST LAFAYETTE, DETROIT, MI, United States, 48226 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990719000436 | 1999-07-19 | CERTIFICATE OF TERMINATION | 1999-07-19 |
951128002462 | 1995-11-28 | BIENNIAL STATEMENT | 1995-03-01 |
940420002260 | 1994-04-20 | BIENNIAL STATEMENT | 1994-03-01 |
930304000307 | 1993-03-04 | APPLICATION OF AUTHORITY | 1993-03-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State