Search icon

KIDDER, PEABODY CASH RESERVE FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
LAWRENCE H. KAPLAN, ESQ. DOS Process Agent 60 BROAD STREET, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
GEORGE V. GRUNE, JR. Chief Executive Officer 60 BROAD STREET, NEW YORK, NY, United States, 10004

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:
0000311684
Phone:
2127133269

Latest Filings

Form type:
NSAR-B
File number:
811-02928
Filing date:
1996-09-30
File:
Form type:
485BPOS
File number:
002-64685
Filing date:
1996-04-23
File:
Form type:
24F-2NT
File number:
002-64685
Filing date:
1996-04-18
File:
Form type:
N-30D
File number:
811-02928
Filing date:
1996-03-29
File:
Form type:
NSAR-A
File number:
811-02928
Filing date:
1996-03-14
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State