Search icon

THE JERMYN STREET FUNDS, INC.

Company Details

Name: THE JERMYN STREET FUNDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1538484
ZIP code: 12206
County: New York
Place of Formation: Maryland
Address: 500 CENTRAL AVE., ALBANY, NY, United States, 12206
Principal Address: 61 BROADWAY SUITE #2770, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION % THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVE., ALBANY, NY, United States, 12206

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVE., ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
JOHN G. TOWSEND Chief Executive Officer 61 BROADWAY SUITE #2770, NEW YORK, NY, United States, 10006

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:
0000870239
Phone:
2078791900

Latest Filings

Form type:
NSAR-A
File number:
811-06255
Filing date:
1997-11-24
File:
Form type:
NSAR-B
File number:
811-06255
Filing date:
1997-05-30
File:
Form type:
NSAR-A
File number:
811-06255
Filing date:
1996-11-15
File:
Form type:
NSAR-B
File number:
811-06255
Filing date:
1996-05-29
File:
Form type:
NSAR-A
File number:
811-06255
Filing date:
1995-12-13
File:

History

Start date End date Type Value
1993-02-24 1995-04-12 Address 61 BROADWAY SUITE #2770, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1991-04-08 1993-02-24 Address 61 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1228522 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
950412000219 1995-04-12 CERTIFICATE OF CHANGE 1995-04-12
000053008483 1993-10-13 BIENNIAL STATEMENT 1993-04-01
930224002715 1993-02-24 BIENNIAL STATEMENT 1992-04-01
910408000269 1991-04-08 APPLICATION OF AUTHORITY 1991-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State