MCDONALD MONEY MARKET FUND, INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MARK N. JACOBS, ESQ., 200 PARK AVENUE - 8TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
JAMES C. REDINGER | Chief Executive Officer | %THE DREYFUS CORPORATION, 200 PARK AVENUE - 55TH FLOOR, NEW YORK, NY, United States, 10166 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State