Name: | BNY AURORA HOLDING CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1995 (30 years ago) |
Entity Number: | 1909859 |
ZIP code: | 10286 |
County: | New York |
Place of Formation: | New York |
Address: | 240 GREENWICH STREET, NEW YORK, NY, United States, 10286 |
Principal Address: | 240 Greenwich Street, New York, NY, United States, 10286 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BNY AURORA HOLDING CORP | DOS Process Agent | 240 GREENWICH STREET, NEW YORK, NY, United States, 10286 |
Name | Role | Address |
---|---|---|
THOMAS J. MCCORMACK | Chief Executive Officer | 240 GREENWICH STREET, NEW YORK, NY, United States, 10286 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-04-23 | Address | 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-04-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2023-05-02 | 2023-05-02 | Address | 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-04-23 | Address | 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423000143 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
230502000752 | 2023-05-02 | BIENNIAL STATEMENT | 2023-04-01 |
210428060418 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190410060588 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
181101001128 | 2018-11-01 | CERTIFICATE OF CHANGE | 2018-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State