Search icon

BNY ASSOCIATES INCORPORATED

Company Details

Name: BNY ASSOCIATES INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1990 (34 years ago)
Date of dissolution: 18 Mar 1996
Entity Number: 1480710
ZIP code: 10019
County: New York
Place of Formation: Massachusetts
Principal Address: 60 STATE STREET 6TH FLOOR, BOSTON, MA, United States, 02109
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
796559 ONE WALL STREET-18TH FLOOR, NEW YORK, NY, 10286 ONE WALL STREET-18TH FLOOR, NEW YORK, NY, 10286 212-635-1487

Filings since 2008-03-10

Form type FOCUSN
File number 008-36321
Filing date 2008-03-10
Reporting date 2007-12-31
File View File

Filings since 2008-03-10

Form type X-17A-5
File number 008-36321
Filing date 2008-03-10
Reporting date 2007-12-31
File View File

Filings since 2007-03-30

Form type FOCUSN
File number 008-36321
Filing date 2007-03-30
Reporting date 2006-12-31
File View File

Filings since 2007-03-30

Form type X-17A-5
File number 008-36321
Filing date 2007-03-30
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type FOCUSN
File number 008-36321
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-36321
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type FOCUSN
File number 008-36321
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-36321
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-36321
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2004-03-01

Form type FOCUSN
File number 008-36321
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type FOCUSN
File number 008-36321
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-36321
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-36321
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD A. HARVEY, JR. Chief Executive Officer 60 STATE STREET 6TH FLOOR, BOSTON, MA, United States, 02109

Filings

Filing Number Date Filed Type Effective Date
960318000462 1996-03-18 CERTIFICATE OF MERGER 1996-03-18
940418002350 1994-04-18 BIENNIAL STATEMENT 1993-10-01
901011000207 1990-10-11 APPLICATION OF AUTHORITY 1990-10-11

Date of last update: 22 Jan 2025

Sources: New York Secretary of State