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