Name: | SCUDDER FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1982 (43 years ago) |
Date of dissolution: | 27 Mar 2002 |
Entity Number: | 783391 |
ZIP code: | 02110 |
County: | New York |
Place of Formation: | Maryland |
Address: | 2 INTERNATIONAL PL, BOSTON, MA, United States, 02110 |
Principal Address: | 345 PARK AVE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
LINDA C COUGHLIN | DOS Process Agent | 2 INTERNATIONAL PL, BOSTON, MA, United States, 02110 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LINDA C COUGHLIN | Chief Executive Officer | 2 INTERNATIONAL PL, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-05 | 2000-07-14 | Address | THOMAS W JOSEPH, 2 INTERNATIONAL PL 9TH FL, BOSTON, MA, 02110, 4013, USA (Type of address: Service of Process) |
1998-11-05 | 2000-07-14 | Address | 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office) |
1998-11-05 | 2000-07-14 | Address | 2 INTERNATIONAL PL, BOSTON, MA, 02110, 4103, USA (Type of address: Chief Executive Officer) |
1996-08-01 | 1998-11-05 | Address | SCUDDER, STEVENS & CLARK, 2 INTERNATIONAL PL, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
1996-08-01 | 1998-11-05 | Address | SCUDDER STEVENS & CLARK, 2 INTERNATIONAL PL, BOSTON, MA, 02110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020327000185 | 2002-03-27 | CERTIFICATE OF TERMINATION | 2002-03-27 |
000714002536 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
981105002431 | 1998-11-05 | BIENNIAL STATEMENT | 1998-07-01 |
960801002829 | 1996-08-01 | BIENNIAL STATEMENT | 1996-07-01 |
930827002214 | 1993-08-27 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State