Name: | BNY-N.J. II CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1995 (30 years ago) |
Date of dissolution: | 09 Sep 2024 |
Entity Number: | 1933354 |
ZIP code: | 10286 |
County: | New York |
Place of Formation: | New York |
Address: | 1 WALL ST, 32ND FLR, 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-N.J. II CORP. | DOS Process Agent | 1 WALL ST, 32ND FLR, NEW YORK, NY, United States, 10286 |
Name | Role | Address |
---|---|---|
MARK M. BLASINSKY | Chief Executive Officer | 240 GREENWICH STREET, NEW YORK, NY, United States, 10286 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
2019-06-06 | 2023-06-29 | Address | 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
2019-06-06 | 2023-06-29 | Address | 1 WALL ST, 32ND FLR, NEW YORK, NY, 10286, USA (Type of address: Service of Process) |
2015-11-04 | 2019-06-06 | Address | 225 LIBERTY STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
2015-11-04 | 2019-06-06 | Address | 225 LIBERTY STREET, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906002800 | 2024-09-06 | CERTIFICATE OF MERGER | 2024-09-09 |
230629001577 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
210702000574 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190606060382 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
170601007496 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State