Search icon

CREDIT SUISSE CASH RESERVE FUND, INC.

Company Details

Name: CREDIT SUISSE CASH RESERVE FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1985 (40 years ago)
Entity Number: 979751
ZIP code: 10017
County: New York
Place of Formation: Maryland
Principal Address: 466 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Address: MICHAEL KENNEALLY, 466 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL KENNEALLY Chief Executive Officer C/O CREDIT SUISSE ASSET MGMT I, 466 LEXINGTON AVE 15TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL KENNEALLY, 466 LEXINGTON AVE, NEW YORK, NY, United States, 10017

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:
0000759433
Phone:
212-325-2000

Latest Filings

Form type:
N-PX
File number:
811-04171
Filing date:
2010-08-09
File:
Form type:
24F-2NT
File number:
002-94840
Filing date:
2010-03-25
File:
Form type:
N-8F ORDR
File number:
811-04171
Filing date:
2010-03-16
File:
Form type:
NSAR-B
File number:
811-04171
Filing date:
2010-02-19
File:
Form type:
N-8F NTC
File number:
811-04171
Filing date:
2010-02-04
File:

History

Start date End date Type Value
2001-06-18 2005-05-31 Name CREDIT SUISSE WARBURG PINCUS CASH RESERVE FUND, INC.
2001-06-18 2001-06-18 Name WARBURG, PINCUS CASH RESERVE FUND, INC.
1994-04-11 2005-07-15 Address 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, 3147, USA (Type of address: Chief Executive Officer)
1994-04-11 2005-07-15 Address 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, 3147, USA (Type of address: Principal Executive Office)
1994-04-11 2005-07-15 Address 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, 3147, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050715002662 2005-07-15 BIENNIAL STATEMENT 2005-03-01
050531000709 2005-05-31 CERTIFICATE OF AMENDMENT 2005-05-31
010618000592 2001-06-18 CERTIFICATE OF AMENDMENT 2001-06-18
010618000605 2001-06-18 CERTIFICATE OF AMENDMENT 2001-06-18
990319002047 1999-03-19 BIENNIAL STATEMENT 1999-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State