Name: | DREYFUS STOCK INDEX FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1989 (36 years ago) |
Entity Number: | 1375128 |
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 AVE, 7TH FL, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
GERALD HASSELL | Chief Executive Officer | THE DREYFUS CORPORATION, 200 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN MICHAEL ROSENBERG, 200 PARK AVE, 8TH FL, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-18 | 2013-09-05 | Address | THE DREYFUS CORPORATION, 200 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2009-08-18 | Address | ATTN M.N. JACOBS, 200 PARK AVE, 8TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2000-04-18 | 2003-08-18 | Address | 200 PARK AVENUE - 7TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2003-08-18 | Address | ATTN: M.N. JACOBS, 200 PARK AVENUE - 8TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1998-05-29 | 2000-04-18 | Address | C/O THE DREYFUS CORPORATION, 200 PARK AVENUE, 7TH FL, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130905002088 | 2013-09-05 | BIENNIAL STATEMENT | 2013-08-01 |
110908002371 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090818002341 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
051101002020 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
030818002322 | 2003-08-18 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State