BNY INVESTMENT CENTER INC.

Name: | BNY INVESTMENT CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1999 (26 years ago) |
Date of dissolution: | 10 May 2012 |
Entity Number: | 2361661 |
ZIP code: | 10286 |
County: | New York |
Place of Formation: | New York |
Address: | 1 WALL ST, NEW YORK, NY, United States, 10286 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY ZANGRIE | DOS Process Agent | 1 WALL ST, NEW YORK, NY, United States, 10286 |
Name | Role | Address |
---|---|---|
OTTO A ARIAS | Chief Executive Officer | 1 WALL ST, NEW YORK, NY, United States, 10286 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-21 | 2010-02-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office) |
2005-05-09 | 2010-02-18 | Address | 1 PERSHING PLAZA, JERSEY CITY, NJ, 07399, 0001, USA (Type of address: Chief Executive Officer) |
2005-05-09 | 2007-03-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office) |
2004-03-03 | 2005-05-09 | Address | 100 CHURCH STREET, 9TH FLOOR, NEW YORK, NY, 10286, USA (Type of address: Service of Process) |
2004-03-03 | 2005-05-09 | Address | 1 WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120510000042 | 2012-05-10 | CERTIFICATE OF DISSOLUTION | 2012-05-10 |
100218002075 | 2010-02-18 | BIENNIAL STATEMENT | 2009-03-01 |
070321002873 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050509002502 | 2005-05-09 | BIENNIAL STATEMENT | 2005-03-01 |
040303002081 | 2004-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State