B.N.Y. SERVICE CORP.

Name: | B.N.Y. SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1994 (31 years ago) |
Date of dissolution: | 22 Jan 2018 |
Entity Number: | 1793130 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2300 SOUTHEASTERN AVENUE, INDIANAPOLIS, IN, United States, 46201 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL TARVIN | Chief Executive Officer | 2300 SOUTHEASTERN AVENUE, INDIANAPOLIS, IN, United States, 46201 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-30 | 2017-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-01-30 | 2017-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-03-19 | 2014-02-24 | Address | 463 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-03-12 | 2017-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-12 | 2017-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180122000391 | 2018-01-22 | CERTIFICATE OF TERMINATION | 2018-01-22 |
170208000041 | 2017-02-08 | CERTIFICATE OF CHANGE | 2017-02-08 |
170130000302 | 2017-01-30 | CERTIFICATE OF CHANGE | 2017-01-30 |
160208006220 | 2016-02-08 | BIENNIAL STATEMENT | 2016-02-01 |
140224006101 | 2014-02-24 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State