Search icon

DREYFUS MICHIGAN MUNICIPAL MONEY MARKET FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Central Index Key

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.

CIK number:
0000863510
Phone:
2129226794

Latest Filings

Form type:
NSAR-B
File number:
811-06013
Filing date:
1996-11-26
File:
Form type:
24F-2NT
File number:
033-34844
Filing date:
1996-09-27
File:
Form type:
NSAR-A
File number:
811-06013
Filing date:
1996-05-24
File:
Form type:
N-30D
File number:
811-06013
Filing date:
1996-05-17
File:
Form type:
497
File number:
033-34844
Filing date:
1996-04-23
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State