Search icon

DREYFUS INVESTMENT ADVISORS, INC.

Company Details

Name: DREYFUS INVESTMENT ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1970 (55 years ago)
Date of dissolution: 01 Jul 2005
Entity Number: 293654
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVE, NEW YORK, NY, United States, 10166
Principal Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E IGNERI Chief Executive Officer 200 PARK AVE, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVE, NEW YORK, NY, United States, 10166

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1999-11-23 2002-07-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-04 2004-08-20 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1996-08-02 1999-11-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-01 1998-12-04 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1993-04-01 1996-08-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050630000850 2005-06-30 CERTIFICATE OF MERGER 2005-07-01
20050204028 2005-02-04 ASSUMED NAME CORP INITIAL FILING 2005-02-04
040820002257 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020717002045 2002-07-17 BIENNIAL STATEMENT 2002-07-01
991123000831 1999-11-23 CERTIFICATE OF CHANGE 1999-11-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State