Search icon

KOREA EQUITY FUND, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
YUTAKA ITABASHI Chief Executive Officer 307 WEST 39TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 WEST 39TH STREET, NEW YORK, NY, United States, 10019

History

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)

Filings

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