Search icon

MIDAS PERPETUAL PORTFOLIO, INC.

Company Details

Name: MIDAS PERPETUAL PORTFOLIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1988 (37 years ago)
Entity Number: 1284482
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 11 HANOVER SQUARE 12TH FLR, NEW YORK, NY, United States, 10005
Address: 11 HANOVER SQUARE, 12TH FLR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
MIDAS MANAGEMENT CORPORATION DOS Process Agent 11 HANOVER SQUARE, 12TH FLR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS B WINMILL Chief Executive Officer 11 HANOVER SQUARE 12TH FLR, NEW YORK, NY, United States, 10005

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:
0000015260
Phone:
2124806432

Latest Filings

Form type:
N-8F ORDR
File number:
811-02474
Filing date:
2013-04-30
File:
Form type:
N-8F NTC
File number:
811-02474
Filing date:
2013-04-02
File:
Form type:
N-8F
File number:
811-02474
Filing date:
2013-03-04
File:
Form type:
NSAR-B
File number:
811-02474
Filing date:
2013-03-04
File:
Form type:
AW
File number:
002-57953
Filing date:
2012-10-15
File:

History

Start date End date Type Value
2003-06-03 2009-06-05 Name MIDAS DOLLAR RESERVES, INC.
1999-06-30 2003-06-03 Name DOLLAR RESERVES, INC.
1996-03-26 1999-06-30 Name BULL & BEAR FUNDS II, INC.
1993-06-17 2000-08-18 Address THOMAS B. WINMILL, ESQ., 11 HANOVER SQUARE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1993-06-17 2000-08-18 Address 11 HANOVER SQUARE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090605000124 2009-06-05 CERTIFICATE OF AMENDMENT 2009-06-05
090511000102 2009-05-11 ERRONEOUS ENTRY 2009-05-11
DP-1680334 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
030603000140 2003-06-03 CERTIFICATE OF AMENDMENT 2003-06-03
020924002261 2002-09-24 BIENNIAL STATEMENT 2002-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State