Search icon

KIDDER, PEABODY EQUITY INCOME FUND, INC.

Company Details

Name: KIDDER, PEABODY EQUITY INCOME FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1985 (40 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1014489
ZIP code: 10004
County: New York
Place of Formation: Maryland
Address: 60 BROAD STREET, NEW YORK, NY, United States, 10004

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 BROAD STREET, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
GEORGE V. GRUNE, JR. Chief Executive Officer 60 BROAD STREET, NEW YORK, NY, United States, 10004

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000771587
Phone:
2127133269

Latest Filings

Form type:
NSAR-A
File number:
811-04332
Filing date:
1996-09-19
File:
Form type:
NSAR-B
File number:
811-04332
Filing date:
1996-02-21
File:
Form type:
485BPOS
File number:
002-98557
Filing date:
1995-12-14
File:
Form type:
24F-2NT
File number:
002-98557
Filing date:
1995-12-11
File:
Form type:
N-30D
File number:
811-04332
Filing date:
1995-10-04
File:

History

Start date End date Type Value
1985-07-26 1999-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-07-26 1993-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1517412 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
991213000204 1999-12-13 CERTIFICATE OF CHANGE 1999-12-13
930914003176 1993-09-14 BIENNIAL STATEMENT 1993-07-01
B251336-4 1985-07-26 APPLICATION OF AUTHORITY 1985-07-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State