Name: | DREYFUS BASIC MONEY MARKET FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1992 (33 years ago) |
Entity Number: | 1641837 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | Maryland |
Address: | ATTN: MICHAEL ROSENBERG, 200 PARK AVENUE - 7TH FLOOR, NEW YORK, NY, United States, 10166 |
Principal Address: | 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 - 7TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
GERALD HASSELL | Chief Executive Officer | THE DREYFUS CORPORATION, 200 PARK AVENUE - 55TH FLOOR, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-03 | 2015-03-20 | Address | ATTN: MICHAEL ROSENBERG, 200 PARK AVENUE - 8TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2008-07-03 | 2015-03-20 | Address | THE DREYFUS CORPORATION, 200 PARK AVENUE - 55TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2006-06-08 | 2008-07-03 | Address | THE DREYFUS CORPORATION, 200 PARK AVENUE - 55TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 2015-03-20 | Address | THE DREYFUS CORPORATION, 200 PARK AVENUE - 55TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
1993-08-20 | 2006-06-08 | Address | THE DREYFUS CORPORATION, 200 PARK AVENUE - 55TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150320002007 | 2015-03-20 | BIENNIAL STATEMENT | 2014-06-01 |
120725002921 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100716002433 | 2010-07-16 | BIENNIAL STATEMENT | 2010-06-01 |
080703002761 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060608002825 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State