Search icon

BNY TRADING LLC

Company Details

Name: BNY TRADING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jun 1996 (29 years ago)
Date of dissolution: 09 Dec 2008
Entity Number: 2037398
ZIP code: 10286
County: New York
Place of Formation: New York
Address: 1 WALL ST / 32ND FL, NEW YORK, NY, United States, 10286

DOS Process Agent

Name Role Address
THE BANK OF NEW YORK DOS Process Agent 1 WALL ST / 32ND FL, NEW YORK, NY, United States, 10286

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001018264
Phone:
(212) 804-3057

Latest Filings

Form type:
FOCUSN
File number:
008-49418
Filing date:
2007-04-02
File:
Form type:
X-17A-5
File number:
008-49418
Filing date:
2007-04-02
File:
Form type:
FOCUSN
File number:
008-49418
Filing date:
2006-03-31
File:
Form type:
X-17A-5
File number:
008-49418
Filing date:
2006-03-31
File:
Form type:
X-17A-5
File number:
008-49418
Filing date:
2005-03-31
File:

History

Start date End date Type Value
2000-06-27 2004-06-04 Address 100 CHURCH STREET, 9TH FLOOR, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
1998-06-25 2000-06-27 Address 48 WALL STREET, 16TH FL, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
1996-06-07 1998-06-25 Address ATTN: SECRETARY, 48 WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081209000920 2008-12-09 ARTICLES OF DISSOLUTION 2008-12-09
080617003004 2008-06-17 BIENNIAL STATEMENT 2008-06-01
060530002122 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040604002004 2004-06-04 BIENNIAL STATEMENT 2004-06-01
020611002021 2002-06-11 BIENNIAL STATEMENT 2002-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State