Search icon

DREYFUS A BONDS PLUS, INC.

Company Details

Name: DREYFUS A BONDS PLUS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1976 (49 years ago)
Date of dissolution: 22 Jun 2010
Entity Number: 397104
ZIP code: 10166
County: New York
Place of Formation: Maryland
Address: 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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10166

Chief Executive Officer

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000030151
Phone:
2129226838

Latest Filings

Form type:
N-8F ORDR
File number:
811-02625
Filing date:
2010-05-11
File:
Form type:
N-8F NTC
File number:
811-02625
Filing date:
2010-04-07
File:
Form type:
N-8F
File number:
811-02625
Filing date:
2010-03-04
File:
Form type:
NSAR-A/A
File number:
811-02625
Filing date:
2008-12-18
File:
Form type:
NSAR-A
File number:
811-02625
Filing date:
2008-11-20
File:

History

Start date End date Type Value
1999-12-07 2010-06-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-05-29 2008-05-07 Address THE DREYFUS CORPORATION, 200 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1996-10-21 1998-05-29 Address % THE DREYFUS CORPORATION, 200 PARK AVE 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1993-04-22 1996-10-21 Address THE DREYFUS CORPORATION, 200 PARK AVENUE-55TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1993-04-22 1993-08-19 Address C/O THE DREYFUS CORPORATION, 200 PARK AVENUE-55TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100622000277 2010-06-22 SURRENDER OF AUTHORITY 2010-06-22
20100520084 2010-05-20 ASSUMED NAME CORP DISCONTINUANCE 2010-05-20
080507002585 2008-05-07 BIENNIAL STATEMENT 2008-04-01
20071120055 2007-11-20 ASSUMED NAME CORP INITIAL FILING 2007-11-20
060428002056 2006-04-28 BIENNIAL STATEMENT 2006-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State