BNY CAPITAL RESOURCES CORPORATION
Headquarter
Name: | BNY CAPITAL RESOURCES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1973 (52 years ago) |
Entity Number: | 259491 |
ZIP code: | 10286 |
County: | New York |
Place of Formation: | New York |
Address: | 240 GREENWICH STREET, NEW YORK, NY, United States, 10286 |
Principal Address: | 5613 DTC PARKWAY, SUIE 550, GREENWOOD VILLAGE, CO, United States, 80111 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ATTN: BNY MELLON LEGAL DEPARTMENT | DOS Process Agent | 240 GREENWICH STREET, NEW YORK, NY, United States, 10286 |
Name | Role | Address |
---|---|---|
CHRISTOPHER EIDLER | Chief Executive Officer | 5613 DTC PARKWAY, SUITE 550, GREENWOOD VILLAGE, CO, United States, 80111 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 5613 DTC PARKWAY, SUITE 550, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 5613 DTC PARKWAY, SUITE 550, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-04-23 | Address | 5613 DTC PARKWAY, SUITE 550, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-04-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-05-02 | 2025-04-23 | Address | 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423000164 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
230502000676 | 2023-05-02 | BIENNIAL STATEMENT | 2023-04-01 |
210428060424 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190830000267 | 2019-08-30 | CERTIFICATE OF CHANGE | 2019-08-30 |
190830002059 | 2019-08-30 | AMENDMENT TO BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State