Name: | THE DREYFUS FUND INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1947 (78 years ago) |
Entity Number: | 67507 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | Maryland |
Address: | ATTN: MICHAEL ROSENBERG, 200 PARK AVE 8TH FL, NEW YORK, NY, United States, 10166 |
Principal Address: | 200 PARK AVE, 7TH FL, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
GERALD HASSELL | Chief Executive Officer | 200 PARK AVE 55TH FLR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MICHAEL ROSENBERG, 200 PARK AVE 8TH FL, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-17 | 2013-02-22 | Address | 200 PARK AVE 55TH FLR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2007-01-31 | 2009-02-17 | Address | 200 PARK AVE 55TH FLR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1997-08-13 | 2007-01-31 | Address | C/O THE DREYFUS CORPORATION, 200 PARK AVE 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1997-08-13 | 2009-02-17 | Address | ATTN: MARK N JACOBS, ESQ, 200 PARK AVE 8TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1947-01-15 | 1997-08-13 | Address | 25 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130222002568 | 2013-02-22 | BIENNIAL STATEMENT | 2013-01-01 |
110209002768 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090217002329 | 2009-02-17 | BIENNIAL STATEMENT | 2009-01-01 |
070131002773 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050224003368 | 2005-02-24 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State