Search icon

DREYFUS CALIFORNIA TAX EXEMPT BOND FUND, INC.

Company Details

Name: DREYFUS CALIFORNIA TAX EXEMPT BOND FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1983 (42 years ago)
Entity Number: 855495
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: C/O THE DREYFUS CORPORATION, 200 PARK AVE 7TH FL, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
GERALD HASSELL Chief Executive Officer 200 PARK AVE, 55TH FL, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
THE DREYFUS CORPORATION DOS Process Agent ATTN MICHAEL ROSENBERG, 200 PARK AVE 8TH FL, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2009-08-06 2013-08-02 Address 200 PARK AVE, 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2007-07-26 2009-08-06 Address 200 PARK AVE, 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1997-11-18 2007-07-26 Address 200 PARK AVE, 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1997-11-18 2009-08-06 Address ATTN MARK N JACOBS ESQ, 200 PARK AVE 8TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1993-04-20 1997-11-18 Address % THE DREYFUS CORPORATION, 200 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130802002570 2013-08-02 BIENNIAL STATEMENT 2013-07-01
090806002435 2009-08-06 BIENNIAL STATEMENT 2009-07-01
070726002246 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050913002528 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030721002079 2003-07-21 BIENNIAL STATEMENT 2003-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State