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

Central Index Key

CIK number Mailing Address Business Address Phone
771587 No data 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 2127133269

Filings since 1996-09-19

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

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

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