Name: | KOREA EQUITY FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1993 (31 years ago) |
Date of dissolution: | 11 Apr 2018 |
Entity Number: | 1763782 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Maryland |
Address: | 307 WEST 39TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
YUTAKA ITABASHI | Chief Executive Officer | 307 WEST 39TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 WEST 39TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-18 | 2018-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-11-10 | 2013-09-18 | Address | RITA C BRATHWAITE, 180 MAIDEN LANE, NEW YORK, NY, 10038, 4936, USA (Type of address: Service of Process) |
1999-12-15 | 2013-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-11-04 | 2018-02-22 | Address | 180 MAIDEN LN, NEW YORK, NY, 10038, 4936, USA (Type of address: Principal Executive Office) |
1997-11-04 | 2003-11-10 | Address | JOHN J BORETTI, 180 MAIDEN LN, NEW YORK, NY, 10038, 4936, USA (Type of address: Service of Process) |
1994-01-27 | 2018-02-22 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1994-01-27 | 1997-11-04 | Address | 180 MAIDEN LANE, NEW YORK, NY, 10038, 4936, USA (Type of address: Principal Executive Office) |
1994-01-27 | 1997-11-04 | Address | NOMURA CAPITAL MANAGEMENT, INC, 180 MAIDEN LANE, NEW YORK, NY, 10038, 4936, USA (Type of address: Service of Process) |
1993-10-13 | 1994-01-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-10-13 | 1999-12-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180411000498 | 2018-04-11 | CERTIFICATE OF TERMINATION | 2018-04-11 |
180222002029 | 2018-02-22 | BIENNIAL STATEMENT | 2017-10-01 |
130918000991 | 2013-09-18 | CERTIFICATE OF CHANGE | 2013-09-18 |
031110002294 | 2003-11-10 | BIENNIAL STATEMENT | 2003-10-01 |
011024002268 | 2001-10-24 | BIENNIAL STATEMENT | 2001-10-01 |
991215000016 | 1999-12-15 | CERTIFICATE OF CHANGE | 1999-12-15 |
971104002648 | 1997-11-04 | BIENNIAL STATEMENT | 1997-10-01 |
951114002170 | 1995-11-14 | BIENNIAL STATEMENT | 1995-10-01 |
940127002240 | 1994-01-27 | BIENNIAL STATEMENT | 1993-10-01 |
931013000246 | 1993-10-13 | APPLICATION OF AUTHORITY | 1993-10-13 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State