Name: | FIRST EAGLE INTERNATIONAL FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1994 (31 years ago) |
Date of dissolution: | 03 May 1999 |
Entity Number: | 1794449 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MR STANFORD S WARSHAWSKY | Chief Executive Officer | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-06 | 1998-03-02 | Address | 45 BROADWAY, 29TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1996-03-06 | 1998-03-02 | Address | 45 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990503000664 | 1999-05-03 | CERTIFICATE OF TERMINATION | 1999-05-03 |
980302002035 | 1998-03-02 | BIENNIAL STATEMENT | 1998-02-01 |
960306002120 | 1996-03-06 | BIENNIAL STATEMENT | 1996-02-01 |
940210000247 | 1994-02-10 | APPLICATION OF AUTHORITY | 1994-02-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State