Search icon

DREYFUS BASIC MUNICIPAL FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DREYFUS BASIC MUNICIPAL FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1991 (34 years ago)
Entity Number: 1599319
ZIP code: 10166
County: New York
Place of Formation: Maryland
Address: 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 DREYFUS CORPORATION - ATTN: MICHAEL ROSENBERG DOS Process Agent 200 PARK AVENUE - 8TH FLOOR, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
GERALD HASSELL Chief Executive Officer THE DREYFUS CORPORATION, 200 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2009-12-24 2014-03-12 Address THE DREYFUS CORPORATION, 200 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2007-12-27 2009-12-24 Address THE DREYFUS CORPORATION, 200 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1998-05-29 2009-12-24 Address 200 PARK AVENUE - 8TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1998-05-29 2007-12-27 Address THE DREYFUS CORPORATION, 200 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1994-06-22 1998-05-29 Address 200 PARK AVENUE, 55TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140312002044 2014-03-12 BIENNIAL STATEMENT 2013-12-01
091224002049 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071227002510 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060120002283 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031216002137 2003-12-16 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State