DREYFUS MICHIGAN MUNICIPAL MONEY MARKET FUND, INC.

Name: | DREYFUS MICHIGAN MUNICIPAL MONEY MARKET FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1990 (35 years ago) |
Entity Number: | 1454978 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | Maryland |
Address: | ATTN: MICHAEL ROSENBERG, 200 PARK AVENUE-8TH FLOOR, NEW YORK, NY, United States, 10166 |
Principal Address: | C/O THE DREYFUS CORPORATION, 200 PARK AVENUE-7TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MICHAEL ROSENBERG, 200 PARK AVENUE-8TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
JON BAUM | Chief Executive Officer | C/O THE DREYFUS CORPORATION, 200 PARK AVE, 55TH FL, NEW YORK, NY, United States, 10166 |
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 |
---|---|---|---|
2006-06-08 | 2008-07-24 | Address | C/O THE DREYFUS CORPORATION, 200 PARK AVE, 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1996-10-21 | 2006-06-08 | Address | % THE DREYFUS CORPORATION, 200 PARK AVE, 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 1996-10-21 | Address | THE DREYFUS CORPORATION, 200 PARK AVENUE-55TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 2008-07-24 | Address | ATTN: MARK N. JACOBS, ESQ., 200 PARK AVENUE-8TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1990-06-12 | 1993-06-02 | Address | %MARK N. JACOBS, SEC., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080724002857 | 2008-07-24 | BIENNIAL STATEMENT | 2008-06-01 |
060608002596 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
040719002321 | 2004-07-19 | BIENNIAL STATEMENT | 2004-06-01 |
020610002154 | 2002-06-10 | BIENNIAL STATEMENT | 2002-06-01 |
000821002598 | 2000-08-21 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State