Search icon

SELECT ASSET FUND, SERIES 1, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES A. MCINTOSH Chief Executive Officer C/O COMERICA BANK, 411 WEST LAFAYETTE, DETROIT, MI, United States, 48226

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

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: 15 Mar 2025

Sources: New York Secretary of State