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 |
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 |
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.
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