Search icon

MICHIGAN DAILY TAX FREE INCOME FUND, INC.

Company Details

Name: MICHIGAN DAILY TAX FREE INCOME FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1987 (38 years ago)
Entity Number: 1195034
ZIP code: 10017
County: New York
Place of Formation: Maryland
Address: ATTN: M R ROSELLA, 280 PARK AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 100 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O BATTLE FOWLER DOS Process Agent ATTN: M R ROSELLA, 280 PARK AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
WILLIAM BERKOWITZ Chief Executive Officer REICH & TANG L P, 100 PARK AVENUE 29TH FLOOR, NEW YORK, NY, United States, 10017

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:
0000810104
Phone:
2123701110

Latest Filings

Form type:
RW
File number:
033-11642
Filing date:
2001-05-24
File:
Form type:
NSAR-A
File number:
033-11642
Filing date:
2001-05-09
File:
Form type:
40-8F-L/A
File number:
811-05015
Filing date:
2000-12-22
File:
Form type:
40-8F-L
File number:
811-05015
Filing date:
2000-12-06
File:
Form type:
N-30D
File number:
811-05015
Filing date:
2000-10-27
File:

History

Start date End date Type Value
1987-08-17 1993-09-08 Address 280 PARK AVE., ATTN: M. R. ROSELLA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930908002816 1993-09-08 BIENNIAL STATEMENT 1993-08-01
B534010-4 1987-08-17 APPLICATION OF AUTHORITY 1987-08-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State