Search icon

THE INDIA FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE INDIA FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1994 (31 years ago)
Date of dissolution: 06 Nov 2013
Entity Number: 1787162
ZIP code: 19103
County: New York
Place of Formation: Maryland
Address: 1735 MARKET STREET, 32ND FLOOR, PHILADELPHIA, PA, United States, 19103
Principal Address: 1735 MARKET STREET 32ND FLR, PHILADELPHIA, PA, United States, 19103

Chief Executive Officer

Name Role Address
ALAN GOODSON Chief Executive Officer C/O ABERDEEN ASSET MGMT INC., 1735 MARKET STREET 32ND FLR, PHILADELPHIA, PA, United States, 19103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1735 MARKET STREET, 32ND FLOOR, PHILADELPHIA, PA, United States, 19103

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-02-22 2013-11-06 Address 1735 MARKET STREET 32ND FLR, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process)
2006-02-17 2012-02-22 Address C/O BLACKSTONE ASIA ADVISORS, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
2006-02-17 2012-02-22 Address C/O BLACKSTONE ASIA ADVISORS, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2006-02-17 2012-02-22 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2004-02-23 2006-02-17 Address C/O OPPENHEIMER ASSET MGMT, 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131106000019 2013-11-06 SURRENDER OF AUTHORITY 2013-11-06
120222002487 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100319002941 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080124003148 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060217002464 2006-02-17 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State