Name: | THE KOREA FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1984 (41 years ago) |
Entity Number: | 930851 |
ZIP code: | 02110 |
County: | New York |
Place of Formation: | Maryland |
Address: | 2 INTERNATIONAL PLACE, FLOOR 10, BOSTON, MA, United States, 02110 |
Principal Address: | 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
NICHOLAS BRATT | Agent | 345 PARK AVE., NEW YORK, NY, 10154 |
Name | Role | Address |
---|---|---|
JOHN MILLETTE, DEUTSCHE ASSET MANAGEMENT | DOS Process Agent | 2 INTERNATIONAL PLACE, FLOOR 10, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
MICHAEL CLARK, PRESIDENT | Chief Executive Officer | 345 PARK AVE, NEW YORK, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-29 | 2006-11-30 | Address | 345 PARK AVE, NEW YORK, NY, 10154, 0010, USA (Type of address: Chief Executive Officer) |
2004-07-29 | 2006-11-30 | Address | 345 PARK AVE, NEW YORK, NY, 10154, 0010, USA (Type of address: Service of Process) |
2002-07-31 | 2004-07-29 | Address | LINDA J. WONDRACK, TWO INTERNATIONAL PLACE, BOSTON, MA, 02110, 4103, USA (Type of address: Service of Process) |
1999-09-27 | 2004-07-29 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, 0010, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2006-11-30 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, 0010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061130002522 | 2006-11-30 | BIENNIAL STATEMENT | 2006-07-01 |
040729002379 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
020731002386 | 2002-07-31 | BIENNIAL STATEMENT | 2002-07-01 |
000714002524 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
990927002379 | 1999-09-27 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State