Search icon

DREYFUS NEW YORK MUNICIPAL INCOME, INC.

Company Details

Name: DREYFUS NEW YORK MUNICIPAL INCOME, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1988 (37 years ago)
Entity Number: 1297845
ZIP code: 10166
County: New York
Place of Formation: Maryland
Address: ATTN: MICHAEL ROSENBERG, 200 PARK AVE 8TH FL, NEW YORK, NY, United States, 10166
Principal Address: 200 PARK AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
THE DREYFUS CORPORATION DOS Process Agent ATTN: MICHAEL ROSENBERG, 200 PARK AVE 8TH FL, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
JON BAUM Chief Executive Officer 200 PARK AVE, 55TH FL, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
1997-04-03 2008-10-21 Address ATT: MARK N JACOBS, ESQ., 200 PARK AVE 8TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1997-04-03 2008-10-21 Address 200 PARK AVE, 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1993-12-06 1997-04-03 Address THE DREYFUS CORPORATION, 200 PARK AVENUE 55TH FLOOR, NEW YORK, NY, 10166, 0039, USA (Type of address: Service of Process)
1993-12-06 1997-04-03 Address THE DREYFUS CORPORATION, 200 PARK AVENUE 55TH FLOOR, NEW YORK, NY, 10166, 0039, USA (Type of address: Chief Executive Officer)
1993-08-12 1993-12-06 Address THE DREYFUS CORPORATION, 200 PARK AVENUE, NEW YORK, NY, 10166, 0039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101109002434 2010-11-09 BIENNIAL STATEMENT 2010-10-01
081021002275 2008-10-21 BIENNIAL STATEMENT 2008-10-01
021008002406 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001019002596 2000-10-19 BIENNIAL STATEMENT 2000-10-01
990405002195 1999-04-05 BIENNIAL STATEMENT 1998-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State