Search icon

MCDONALD TAX EXEMPT MONEY MARKET FUND, INC.

Company Details

Name: MCDONALD TAX EXEMPT MONEY MARKET FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1984 (41 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 953573
ZIP code: 10166
County: New York
Place of Formation: Maryland
Address: DANIEL C. MACLEAN, ESQ., 200 PARK AVENUE, NEW YORK, NY, United States, 10166
Principal Address: 2100 SOCIETY BUILDING, CLEVELAND, OH, United States, 44114

DOS Process Agent

Name Role Address
THE DREYFUS CORPORATION DOS Process Agent DANIEL C. MACLEAN, ESQ., 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
MR. JAMES C. REDINGER Chief Executive Officer MCDONALD & CO INVESTMENTS INC., 2100 SOCIETY BUILDING, CLEVELAND, OH, United States, 44114

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:
0000751569
Phone:
2129226807

Latest Filings

Form type:
NSAR-A
File number:
811-04093
Filing date:
1994-11-28
File:
Form type:
NSAR-B
File number:
811-04093
Filing date:
1994-06-24
File:
Form type:
NSAR-A/A
File number:
811-04093
Filing date:
1994-03-15
File:

History

Start date End date Type Value
1984-10-31 1993-07-29 Address 767 FIFTH AVE., NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1408864 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
930729002137 1993-07-29 BIENNIAL STATEMENT 1992-10-01
B156414-6 1984-10-31 APPLICATION OF AUTHORITY 1984-10-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State