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 |
Name | Role | Address |
---|---|---|
MIDAS MANAGEMENT CORPORATION | DOS Process Agent | 11 HANOVER SQUARE, 12TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS B WINMILL | Chief Executive Officer | 11 HANOVER SQUARE 12TH FLR, NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|
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) |
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