Search icon

BNY FOREIGN HOLDINGS, INC.

Company Details

Name: BNY FOREIGN HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1994 (31 years ago)
Entity Number: 1803927
ZIP code: 10286
County: New York
Place of Formation: New York
Address: ATTN LEGAL DEPARTMENT, 240 GREENWICH STREET, NEW YORK, NY, United States, 10286
Principal Address: 240 Greenwich Street, New York, NY, United States, 10286

Shares Details

Shares issued 3000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION C/O BNY MELLON DOS Process Agent ATTN LEGAL DEPARTMENT, 240 GREENWICH STREET, NEW YORK, NY, United States, 10286

Chief Executive Officer

Name Role Address
GEORGE P. MALANGA Chief Executive Officer 240 GREENWICH STREET, NEW YORK, NY, United States, 10286

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-25 Address 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
2018-12-12 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 10
2018-12-12 2024-03-25 Address ATTN LEGAL DEPARTMENT, 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
2016-03-02 2020-03-03 Address 225 LIBERTY STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240325004219 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220401000181 2022-04-01 BIENNIAL STATEMENT 2022-03-01
200303061643 2020-03-03 BIENNIAL STATEMENT 2020-03-01
181212000880 2018-12-12 CERTIFICATE OF AMENDMENT 2018-12-12
180307006856 2018-03-07 BIENNIAL STATEMENT 2018-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State