Name: | DREYFUS INDEX FUNDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1989 (36 years ago) |
Entity Number: | 1401531 |
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 |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MICHAEL ROSENBERG, 200 PARK AVE, 8TH FL, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
GERALD HASSELL | Chief Executive Officer | 200 PARK AVE, 55TH FL, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-02 | 2011-12-19 | Address | ATTN: MICHAEL ROSENBERG, 200 PARK AVE, 8TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2009-12-02 | 2014-01-09 | Address | 200 PARK AVE, 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2007-12-03 | 2009-12-02 | Address | 200 PARK AVE, 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2000-04-17 | 2007-12-03 | Address | 200 PARK AVE, 10TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2000-04-17 | 2011-12-19 | Address | 200 PARK AVE, 7TH FL, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140109002386 | 2014-01-09 | BIENNIAL STATEMENT | 2013-11-01 |
111219002905 | 2011-12-19 | BIENNIAL STATEMENT | 2011-11-01 |
091202002641 | 2009-12-02 | BIENNIAL STATEMENT | 2009-11-01 |
071203002641 | 2007-12-03 | BIENNIAL STATEMENT | 2007-11-01 |
060208000028 | 2006-02-08 | CERTIFICATE OF AMENDMENT | 2006-02-08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State