Search icon

KEYSTONE AMERICA HARTWELL EMERGING GROWTH FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEYSTONE AMERICA HARTWELL EMERGING GROWTH FUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1968 (57 years ago)
Date of dissolution: 02 Jan 2002
Entity Number: 221967
ZIP code: 02116
County: New York
Place of Formation: New York
Address: 200 BERKELEY ST, BOSTON, MA, United States, 02116

Shares Details

Shares issued 120000000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM M ENNIS Chief Executive Officer 200 BERKELEY ST, BOSTON, MA, United States, 02116

DOS Process Agent

Name Role Address
CATHERINE FOLEY ESQ DOS Process Agent 200 BERKELEY ST, BOSTON, MA, United States, 02116

History

Start date End date Type Value
1999-01-13 2000-05-03 Address BISYS FUND SYSTEMS, 3435 STELZER RD, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer)
1996-04-30 1999-01-13 Address 200 BERKELEY ST, BOSTON, MA, 02116, 5034, USA (Type of address: Chief Executive Officer)
1996-04-30 1999-01-13 Address 200 BERKELEY ST, BOSTON, MA, 02116, 5034, USA (Type of address: Principal Executive Office)
1994-07-27 1995-06-06 Shares Share type: PAR VALUE, Number of shares: 90000000, Par value: 1
1992-11-12 1996-04-30 Address 200 BERKELEY STREET, BOSTON, MA, 02116, 5034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020102000226 2002-01-02 CERTIFICATE OF MERGER 2002-01-02
000503002293 2000-05-03 BIENNIAL STATEMENT 2000-04-01
990113002455 1999-01-13 BIENNIAL STATEMENT 1998-04-01
C246019-2 1997-04-04 ASSUMED NAME CORP INITIAL FILING 1997-04-04
960430002527 1996-04-30 BIENNIAL STATEMENT 1996-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State