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 |
Name | Role | Address |
---|---|---|
THE CORPORATION % THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVE., ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVE., ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
JOHN G. TOWSEND | Chief Executive Officer | 61 BROADWAY SUITE #2770, NEW YORK, NY, United States, 10006 |
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 |
---|---|---|---|
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) |
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