Search icon

THE BANYAN GROUP, LTD.

Company Details

Name: THE BANYAN GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1991 (34 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1574979
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 27 W 72ND ST / SUITE 1204, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE CATIAN Chief Executive Officer 27 W 72ND ST / APT 1204, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 W 72ND ST / SUITE 1204, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1997-09-30 2005-01-04 Address 15 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1997-09-30 2005-01-04 Address 15 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1997-09-30 2005-01-04 Address 15 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1996-04-17 1997-09-30 Address 10 ROCKEFELLER PLAZA, STE 1250, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1996-04-17 1997-09-30 Address 10 ROCKFELLER PLAZA, STE 1250, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1996-04-17 1997-09-30 Address 10 ROCKFELLER PLAZA, STE 1250, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1991-09-12 1996-04-17 Address 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247386 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
050104002419 2005-01-04 BIENNIAL STATEMENT 2003-09-01
011025002215 2001-10-25 BIENNIAL STATEMENT 2001-09-01
970930002482 1997-09-30 BIENNIAL STATEMENT 1997-09-01
960417002402 1996-04-17 BIENNIAL STATEMENT 1993-09-01
910912000477 1991-09-12 CERTIFICATE OF INCORPORATION 1991-09-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State