Name: | SCUDDER INSTITUTIONAL FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1986 (39 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1071645 |
ZIP code: | 02110 |
County: | New York |
Place of Formation: | Maryland |
Address: | ATTN: THOMAS W JOSEPH, TWO INTERNATIONAL PLACE, BOSTON, MA, United States, 02110 |
Principal Address: | ATTN: THOMAS W JOSEPH, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: THOMAS W JOSEPH, TWO INTERNATIONAL PLACE, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
DANIEL PIERCE | Chief Executive Officer | TWO INTERNATIONAL PLACE, BOSTON, MA, United States, 02110 |
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 |
---|---|---|---|
1996-05-23 | 1998-09-30 | Address | MARIA MICOLUCCI, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office) |
1995-11-14 | 1998-09-30 | Address | 2 INTERNATIONAL PLACE, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
1995-11-14 | 1996-05-23 | Address | MARIA A DALESSANDRO, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office) |
1995-11-14 | 1998-09-30 | Address | % SCUDDER STEVENS & CLARK, INC, 2 INTERNATIONAL PLACE, BOSTON, MA, 02110, USA (Type of address: Service of Process) |
1993-03-05 | 1995-11-14 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, 0010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980930002200 | 1998-09-30 | BIENNIAL STATEMENT | 1998-04-01 |
DP-1409202 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
960523002242 | 1996-05-23 | BIENNIAL STATEMENT | 1996-04-01 |
951114002188 | 1995-11-14 | BIENNIAL STATEMENT | 1993-04-01 |
930305002079 | 1993-03-05 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State