Search icon

BNY UK SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANGERS THOMAS E Chief Executive Officer 1 WALL ST, NEW YORK, NY, United States, 10286

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State