Search icon

MCDONALD MONEY MARKET FUND, INC.

Company Details

Name: MCDONALD MONEY MARKET FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1981 (44 years ago)
Date of dissolution: 24 Mar 1999
Entity Number: 715490
ZIP code: 10166
County: New York
Place of Formation: Maryland
Address: ATTN: MARK N. JACOBS, ESQ., 200 PARK AVENUE - 8TH FLOOR, NEW YORK, NY, United States, 10166
Principal Address: %THE DREYFUS CORPORATION, 200 PARK AVENUE - 7TH FLOOR, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MARK N. JACOBS, ESQ., 200 PARK AVENUE - 8TH FLOOR, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
JAMES C. REDINGER Chief Executive Officer %THE DREYFUS CORPORATION, 200 PARK AVENUE - 55TH FLOOR, NEW YORK, NY, United States, 10166

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:
0000320581
Phone:
2129226807

Latest Filings

Form type:
NSAR-B
File number:
811-03118
Filing date:
1994-11-29
File:
Form type:
NSAR-A
File number:
811-03118
Filing date:
1994-11-28
File:
Form type:
NSAR-B
File number:
811-03118
Filing date:
1994-06-24
File:
Form type:
NSAR-A
File number:
811-03118
Filing date:
1994-05-26
File:
Form type:
NSAR-A/A
File number:
811-03118
Filing date:
1994-03-25
File:

History

Start date End date Type Value
1981-08-06 1993-06-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1412889 1999-03-24 ANNULMENT OF AUTHORITY 1999-03-24
930607002525 1993-06-07 BIENNIAL STATEMENT 1992-08-01
A787911-6 1981-08-06 APPLICATION OF AUTHORITY 1981-08-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State