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
Name | Role | Address |
---|---|---|
JOHN E IGNERI | Chief Executive Officer | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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