Search icon

STRATEGIC FUNDS, INC.

Company Details

Name: STRATEGIC FUNDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1984 (40 years ago)
Entity Number: 959659
ZIP code: 10166
County: New York
Place of Formation: Maryland
Address: 200 PARK AVENUE, 55TH FLOOR, NEW YORK, NY, United States, 10166
Principal Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Chief Executive Officer

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

DOS Process Agent

Name Role Address
MICHAEL ROSENBERG DOS Process Agent 200 PARK AVENUE, 55TH FLOOR, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2002-12-16 2008-12-18 Address C/O DANIEL MACLEAN ESQ, 200 PARK AVE 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2002-12-16 2008-12-18 Address THE DREYFUS CORPORATION, 200 PARK AVE, NEW YORK, NY, 10166, 0039, USA (Type of address: Chief Executive Officer)
2002-12-05 2006-05-22 Name DREYFUS PREMIER NEW LEADERS FUND, INC.
1994-01-28 2002-12-16 Address % DANIEL MACLEAN, ESQ., 200 PARK AVENUE - 55TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1993-07-27 2002-12-16 Address THE DREYFUS CORPORATION, 200 PARK AVENUE, NEW YORK, NY, 10166, 0039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081218002757 2008-12-18 BIENNIAL STATEMENT 2008-12-01
070104002537 2007-01-04 BIENNIAL STATEMENT 2006-12-01
060522000813 2006-05-22 CERTIFICATE OF AMENDMENT 2006-05-22
050128002860 2005-01-28 BIENNIAL STATEMENT 2004-12-01
021216002202 2002-12-16 BIENNIAL STATEMENT 2002-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State