Search icon

THE AMERICAN IRELAND FUND

Company Details

Name: THE AMERICAN IRELAND FUND
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Nov 2016 (8 years ago)
Entity Number: 5033463
ZIP code: 12207
County: Albany
Place of Formation: Pennsylvania
Address: 418 broadway, ste r, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 broadway, ste r, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 broadway, ste r, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-10-22 2022-08-18 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-10-22 2022-08-18 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-11-03 2019-10-22 Address THE AMERICAN IRELAND FUND, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220818003254 2022-08-18 CERTIFICATE OF CHANGE BY ENTITY 2022-08-18
191022000348 2019-10-22 CERTIFICATE OF CHANGE 2019-10-22
161103000717 2016-11-03 APPLICATION OF AUTHORITY 2016-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706332 Copyright 2017-08-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-21
Termination Date 2017-11-07
Date Issue Joined 2017-10-30
Section 0501
Status Terminated

Parties

Name LINDBERG
Role Plaintiff
Name THE AMERICAN IRELAND FUND
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State