KIDDER, PEABODY CASH RESERVE FUND, INC.

Name: | KIDDER, PEABODY CASH RESERVE FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1979 (46 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 579579 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Maryland |
Address: | 60 BROAD STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
LAWRENCE H. KAPLAN, ESQ. | DOS Process Agent | 60 BROAD STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
GEORGE V. GRUNE, JR. | Chief Executive Officer | 60 BROAD STREET, NEW YORK, NY, United States, 10004 |
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 |
---|---|---|---|
1979-09-06 | 1993-10-15 | Address | 767 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200513019 | 2020-05-13 | ASSUMED NAME CORP INITIAL FILING | 2020-05-13 |
DP-1572688 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
931015002817 | 1993-10-15 | BIENNIAL STATEMENT | 1993-09-01 |
920430000192 | 1992-04-30 | CERTIFICATE OF AMENDMENT | 1992-04-30 |
A603798-5 | 1979-09-06 | APPLICATION OF AUTHORITY | 1979-09-06 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State