Search icon

BNY RMI, INC.

Company Details

Name: BNY RMI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1991 (34 years ago)
Date of dissolution: 05 Dec 2008
Entity Number: 1519574
ZIP code: 10286
County: New York
Place of Formation: New York
Address: ONE WALL STREET, 32ND FL, NEW YORK, NY, United States, 10286
Principal Address: ONE WALL STREET, NEW YORK, NY, United States, 10286

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MS AMY WU DOS Process Agent ONE WALL STREET, 32ND FL, NEW YORK, NY, United States, 10286

Chief Executive Officer

Name Role Address
MR. THOMAS E. ANGERS Chief Executive Officer ONE WALL STREET, NEW YORK, NY, United States, 10286

History

Start date End date Type Value
2001-03-27 2005-05-11 Address 100 CHURCH ST 9TH FLR, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
2001-03-27 2005-05-11 Address ONE WALL ST, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
2001-03-27 2005-05-11 Address ONE WALL ST, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office)
1999-07-08 2001-07-05 Name BNY RISK MANAGEMENT, INC.
1999-07-08 2001-03-27 Address ATTN: SECRETARY, ONE WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081205000287 2008-12-05 CERTIFICATE OF MERGER 2008-12-05
050511002979 2005-05-11 BIENNIAL STATEMENT 2005-03-01
030306002169 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010705000468 2001-07-05 CERTIFICATE OF AMENDMENT 2001-07-05
010327002089 2001-03-27 BIENNIAL STATEMENT 2001-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State