Search icon

DREYFUS CALIFORNIA MUNICIPAL INCOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DREYFUS CALIFORNIA MUNICIPAL INCOME, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1988 (37 years ago)
Entity Number: 1297525
ZIP code: 10166
County: New York
Place of Formation: Maryland
Address: C/O THE DREYFUS CORPORATION, 200 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
JON BAUM Chief Executive Officer C/O THE DREYFUS CORPORATION, 200 PARK AVE 55TH FLR, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
MICHAEL ROSENBERG DOS Process Agent C/O THE DREYFUS CORPORATION, 200 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2004-12-24 2008-10-21 Address C/O THE DREYFUS CORPORATION, 200 PARK AVE 8TH FLR, NEW YORK, NY, 10166, 0039, USA (Type of address: Service of Process)
2004-12-24 2008-10-21 Address C/O THE DREYFUS CORPORATION, 200 PARK AVE 55TH FLR, NEW YORK, NY, 10166, 0039, USA (Type of address: Chief Executive Officer)
1997-04-03 2004-12-24 Address 200 PARK AVE, 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1997-04-03 2004-12-24 Address ATT: MARK N JACOBS, ESQ., 200 PARK AVE 8TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1993-12-06 1997-04-03 Address THE DREYFUS CORPORATION, 200 PARK AVE 55TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101109002432 2010-11-09 BIENNIAL STATEMENT 2010-10-01
081021002273 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061016002935 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041224002319 2004-12-24 BIENNIAL STATEMENT 2004-10-01
021008002404 2002-10-08 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State