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
Name | Role | Address |
---|---|---|
THE CORPORATION C/O BNY MELLON | DOS Process Agent | ATTN LEGAL DEPARTMENT, 240 GREENWICH STREET, NEW YORK, NY, United States, 10286 |
Name | Role | Address |
---|---|---|
GEORGE P. MALANGA | Chief Executive Officer | 240 GREENWICH STREET, NEW YORK, NY, United States, 10286 |
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) |
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