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