Search icon

KIDDER, PEABODY GOVERNMENT MONEY FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIDDER, PEABODY GOVERNMENT MONEY FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1983 (42 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 838716
ZIP code: 10011
County: New York
Place of Formation: Maryland
Principal Address: 60 BROAD STREET, NEW YORK, NY, United States, 10004
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

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:
0000714979
Phone:
2127133269

Latest Filings

Form type:
NSAR-A
File number:
811-03663
Filing date:
1997-03-19
File:
Form type:
NSAR-B
File number:
811-03663
Filing date:
1996-05-28
File:
Form type:
485BPOS
File number:
002-81760
Filing date:
1996-01-19
File:
Form type:
24F-2NT
File number:
002-81760
Filing date:
1996-01-18
File:
Form type:
N-30D
File number:
811-03663
Filing date:
1995-12-04
File:

History

Start date End date Type Value
1983-05-02 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-05-02 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1526153 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
991028000039 1999-10-28 CERTIFICATE OF CHANGE 1999-10-28
930113002852 1993-01-13 BIENNIAL STATEMENT 1992-05-01
A975452-4 1983-05-02 APPLICATION OF AUTHORITY 1983-05-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State