Name: | DREYFUS TAX EXEMPT CASH MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1985 (40 years ago) |
Entity Number: | 987434 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | Maryland |
Address: | ATTN: MICHAEL ROSENBERG, 200 PARK AVENUE - 55TH FLOOR, NEW YORK, NY, United States, 10166 |
Principal Address: | THE DREYFUS CORPORATION, 200 PARK AVENUE - 7TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
GERALD HASSELL | Chief Executive Officer | C/O THE DREYFUS CORPORATION, 200 PARK AVE 55TH FL, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MICHAEL ROSENBERG, 200 PARK AVENUE - 55TH FLOOR, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-13 | 2013-05-03 | Address | C/O THE DREYFUS CORPORATION, 200 PARK AVE 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2009-04-13 | Address | C/O THE DREYFUS CORPORATION, 200 PARK AVE 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1997-07-10 | 2007-09-11 | Address | C/O THE DREYFUS CORPORATION, 200 PARK AVE 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 2009-04-13 | Address | ATTN: MARK N. JACOBS, ESQ., 200 PARK AVENUE - 55TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1993-08-20 | 1997-07-10 | Address | THE DREYFUS CORPORATION, 200 PARK AVENUE - 55TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130503002079 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
110506002566 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090413003127 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070911002288 | 2007-09-11 | BIENNIAL STATEMENT | 2007-04-01 |
050615002007 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State