Search icon

SCUDDER INSTITUTIONAL FUND, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: THOMAS W JOSEPH, TWO INTERNATIONAL PLACE, BOSTON, MA, United States, 02110

Chief Executive Officer

Name Role Address
DANIEL PIERCE Chief Executive Officer TWO INTERNATIONAL PLACE, BOSTON, MA, United States, 02110

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:
0000787628
Phone:
2123266656

Latest Filings

Form type:
N-30D
File number:
811-04555
Filing date:
1999-07-28
File:
Form type:
24F-2NT
File number:
033-02648
Filing date:
1998-03-27
File:
Form type:
NSAR-B
File number:
811-04555
Filing date:
1998-03-12
File:
Form type:
N-30D
File number:
811-04555
Filing date:
1998-03-03
File:
Form type:
NT-NSAR
File number:
811-04555
Filing date:
1998-02-27
File:

History

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)

Filings

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