Search icon

DREYFUS ADVANTAGE FUNDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DREYFUS ADVANTAGE FUNDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1993 (31 years ago)
Entity Number: 1783000
ZIP code: 10166
County: New York
Place of Formation: Maryland
Address: C/O JANETTE FARRAGHER, 200 PARK AVE 8TH FL, NEW YORK, NY, United States, 10166
Principal Address: 200 PARK AVE, 7TH FL, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JANETTE FARRAGHER, 200 PARK AVE 8TH FL, NEW YORK, NY, United States, 10166

Chief Executive Officer

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

History

Start date End date Type Value
2009-12-31 2014-02-21 Address THE DREYFUS CORPORATION, 200 PARK AVE, 10TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2008-01-07 2009-12-31 Address THE DREYFUS CORPORATION, 200 PARK AVE, 10TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1998-05-29 2008-01-07 Address C/O MARK N JACOBS ESQ, 200 PARK AVE 8TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1998-05-29 2008-01-07 Address THE DREYFUS CORPORATION, 200 PARK AVE, 10TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1996-10-18 1998-05-29 Address %THE DREYFUS CORPORATION, 200 PARK AVE 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140221002080 2014-02-21 BIENNIAL STATEMENT 2013-12-01
120124002744 2012-01-24 BIENNIAL STATEMENT 2011-12-01
091231002532 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080107002725 2008-01-07 BIENNIAL STATEMENT 2007-12-01
060315000854 2006-03-15 CERTIFICATE OF AMENDMENT 2006-03-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State