Name: | DEAN WITTER/SEARS TAX-FREE DAILY INCOME FUND INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1980 (45 years ago) |
Date of dissolution: | 08 Nov 2012 |
Entity Number: | 618493 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Maryland |
Address: | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Principal Address: | 1 PARKVIEW PLAZA, STE 100, OAKBROOK TERRACE, IL, United States, 60181 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | DOS Process Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RANDY TAKIAN | Chief Executive Officer | 522 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-02 | 2010-05-13 | Address | 522 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-10-10 | 2008-06-02 | Address | 1 PARKVIEW PLAZA, PO BOX 5555, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office) |
2003-10-10 | 2008-06-02 | Address | RONALD ROBISON, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2003-10-10 | Address | DEAN WITTER REYNOLDS INC., 2 WORLD TRADE CENTER, 72ND FL., NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2003-10-10 | Address | TWO WORLD TRADE CENTER, 72ND FLOOR, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121108000216 | 2012-11-08 | CERTIFICATE OF TERMINATION | 2012-11-08 |
100513002772 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080602003173 | 2008-06-02 | BIENNIAL STATEMENT | 2008-04-01 |
070509002856 | 2007-05-09 | BIENNIAL STATEMENT | 2006-04-01 |
040524002321 | 2004-05-24 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State