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
Name | Role | Address |
---|---|---|
BRUCE CATIAN | Chief Executive Officer | 27 W 72ND ST / APT 1204, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 W 72ND ST / SUITE 1204, NEW YORK, NY, United States, 10023 |
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) |
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