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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
771587 | No data | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 | 2127133269 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | NSAR-A |
File number | 811-04332 |
Filing date | 1996-09-19 |
Reporting date | 1996-07-31 |
Filings since 1996-02-21
Form type | NSAR-B |
File number | 811-04332 |
Filing date | 1996-02-21 |
Reporting date | 1996-01-31 |
Filings since 1995-12-14
Form type | 485BPOS |
File number | 002-98557 |
Filing date | 1995-12-14 |
Filings since 1995-12-11
Form type | 24F-2NT |
File number | 002-98557 |
Filing date | 1995-12-11 |
Reporting date | 1995-10-13 |
Filings since 1995-10-04
Form type | N-30D |
File number | 811-04332 |
Filing date | 1995-10-04 |
Reporting date | 1995-07-31 |
Filings since 1995-09-28
Form type | NSAR-A |
File number | 811-04332 |
Filing date | 1995-09-28 |
Reporting date | 1995-07-31 |
Filings since 1995-08-03
Form type | 497 |
File number | 002-98557 |
Filing date | 1995-08-03 |
Filings since 1995-06-14
Form type | 497 |
File number | 002-98557 |
Filing date | 1995-06-14 |
Filings since 1995-06-05
Form type | 497 |
File number | 002-98557 |
Filing date | 1995-06-05 |
Filings since 1995-05-23
Form type | 485APOS |
File number | 002-98557 |
Filing date | 1995-05-23 |
Filings since 1995-04-06
Form type | N-30D |
File number | 811-04332 |
Filing date | 1995-04-06 |
Reporting date | 1995-01-31 |
Filings since 1995-04-03
Form type | 24F-2NT |
File number | 002-98557 |
Filing date | 1995-04-03 |
Reporting date | 1995-01-31 |
Filings since 1995-03-30
Form type | NSAR-B |
File number | 811-04332 |
Filing date | 1995-03-30 |
Reporting date | 1995-01-31 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 BROAD STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
GEORGE V. GRUNE, JR. | Chief Executive Officer | 60 BROAD STREET, NEW YORK, NY, United States, 10004 |
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) |
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