Name: | GLOBAL SMALL CAP FUND INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1993 (32 years ago) |
Date of dissolution: | 15 Aug 2000 |
Entity Number: | 1739365 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Maryland |
Address: | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
E. GARRETT BEWKES, JR. | Chief Executive Officer | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-09 | 1999-10-12 | Address | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-05-15 | 1997-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1993-07-02 | 1997-05-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-07-02 | 1997-05-15 | Address | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000815000625 | 2000-08-15 | CERTIFICATE OF TERMINATION | 2000-08-15 |
991012002376 | 1999-10-12 | BIENNIAL STATEMENT | 1999-07-01 |
970709002284 | 1997-07-09 | BIENNIAL STATEMENT | 1995-07-01 |
970515000217 | 1997-05-15 | CERTIFICATE OF CHANGE | 1997-05-15 |
930702000298 | 1993-07-02 | APPLICATION OF AUTHORITY | 1993-07-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State