BNY UK SERVICES, INC.

Name: | BNY UK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1995 (30 years ago) |
Date of dissolution: | 08 Jul 2011 |
Entity Number: | 1985351 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 WALL ST, NEW YORK, NY, United States, 10286 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANGERS THOMAS E | Chief Executive Officer | 1 WALL ST, NEW YORK, NY, United States, 10286 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-11 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-27 | 2009-12-11 | Address | 1 WALL STREET / 32ND FL, NEW YORK, NY, 10286, USA (Type of address: Service of Process) |
2007-12-27 | 2009-12-11 | Address | 1 WALL STREET / 10TH FL, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
2007-12-27 | 2009-12-11 | Address | 1 WALL STREET / 31ST FL, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office) |
2006-01-24 | 2007-12-27 | Address | 1 WALL ST, 10TH FL, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-23541 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110708000009 | 2011-07-08 | CERTIFICATE OF DISSOLUTION | 2011-07-08 |
091211002605 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071227002274 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060124002788 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State