Search icon

THE BANK OF NEW YORK COMPANY, INC.

Company Details

Name: THE BANK OF NEW YORK COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1968 (57 years ago)
Date of dissolution: 01 Jul 2007
Entity Number: 225633
ZIP code: 10286
County: New York
Place of Formation: New York
Address: ATTN: LEGAL DEPT, HEAD OF LIT., ONE WALL STREET, NEW YORK, NY, United States, 10286
Principal Address: 1 WALL STREET, NEW YORK, NY, United States, 10286

Contact Details

Phone +1 212-495-1784

Shares Details

Shares issued 5000000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A. RENYI Chief Executive Officer 1 WALL STREET, NEW YORK, NY, United States, 10286

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEGAL DEPT, HEAD OF LIT., ONE WALL STREET, NEW YORK, NY, United States, 10286

History

Start date End date Type Value
2001-05-14 2001-05-14 Shares Share type: PAR VALUE, Number of shares: 2400000000, Par value: 7.5
2001-05-14 2001-05-14 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 2
2000-08-02 2001-05-14 Address 100 CHURCH STREET, 9TH FLOOR, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
2000-06-21 2000-08-02 Address ATT: LEGAL DEPT, HEAD LITIGAT., ONE WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
2000-01-07 2000-06-21 Address 100 CHURCH ST, 9TH FL, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
2000-01-07 2000-08-02 Address 1 WALL ST, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office)
2000-01-07 2000-08-02 Address 1 WALL ST, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
1998-07-23 2001-05-14 Shares Share type: PAR VALUE, Number of shares: 1600000000, Par value: 7.5
1998-07-23 2001-05-14 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 2
1998-07-23 1998-07-23 Shares Share type: PAR VALUE, Number of shares: 1600000000, Par value: 7.5

Filings

Filing Number Date Filed Type Effective Date
070629000485 2007-06-29 CERTIFICATE OF MERGER 2007-07-01
060725002796 2006-07-25 BIENNIAL STATEMENT 2006-07-01
040827002462 2004-08-27 BIENNIAL STATEMENT 2004-07-01
C347445-2 2004-05-14 ASSUMED NAME CORP INITIAL FILING 2004-05-14
020913002074 2002-09-13 BIENNIAL STATEMENT 2002-07-01
010514000580 2001-05-14 CERTIFICATE OF AMENDMENT 2001-05-14
000802002010 2000-08-02 BIENNIAL STATEMENT 2000-07-01
000621000195 2000-06-21 CERTIFICATE OF AMENDMENT 2000-06-21
000107002360 2000-01-07 BIENNIAL STATEMENT 1998-07-01
980723000475 1998-07-23 CERTIFICATE OF AMENDMENT 1998-07-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
AL09M000090-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-07-01 2012-05-31 CONT RENEWALS ALL TYPES
Recipient BANK OF NEW YORK
Recipient Name Raw BANK OF NEW YORK
Recipient Address 101 BARCLAY STREET, 21 WEST, NEW YORK CITY, NEW YORK, NEW YORK, 10286, UNITED STATES
Obligated Amount 495072.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1000918 0215000 1985-05-17 100 AVE. OF THE AMERICAS, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-05-17
Case Closed 1985-05-17

Related Activity

Type Complaint
Activity Nr 70515663
Health Yes

Date of last update: 18 Mar 2025

Sources: New York Secretary of State