Search icon

THE EMERGING MARKETS INFRASTRUCTURE FUND, INC.

Company Details

Name: THE EMERGING MARKETS INFRASTRUCTURE FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1993 (31 years ago)
Date of dissolution: 20 Oct 2011
Entity Number: 1774151
ZIP code: 19103
County: New York
Place of Formation: Maryland
Principal Address: ONE CITICORP CENTER, 153 EAST 53RD ST 57TH FL, NEW YORK, NY, United States, 10022
Address: C/O ABERDEEN ASSET MANAGEMENT, 1735 MARKET STREET, 32ND FL., PHILADELPHIA, PA, United States, 19103

Chief Executive Officer

Name Role Address
WILLIAM W PRIEST JR Chief Executive Officer BEA ASSOC. ONE CITICORP CTR, 153 EAST 53RD ST 57TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ABERDEEN ASSET MANAGEMENT, 1735 MARKET STREET, 32ND FL., PHILADELPHIA, PA, United States, 19103

History

Start date End date Type Value
1999-09-22 2011-10-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-22 2011-10-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-03-27 1998-02-11 Address BEA ASSOC. ONE CITICORP CENTER, 153 EAST 53RD ST 57TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-11-22 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-11-22 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111020000812 2011-10-20 SURRENDER OF AUTHORITY 2011-10-20
990922001039 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
980211002484 1998-02-11 BIENNIAL STATEMENT 1997-11-01
960327002175 1996-03-27 BIENNIAL STATEMENT 1995-11-01
931122000305 1993-11-22 APPLICATION OF AUTHORITY 1993-11-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State