Entity Name: | BNY BUSINESS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Apr 1985 (40 years ago) |
Branch of: | BNY BUSINESS CENTER, INC., NEW YORK (Company Number 647572) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | P05655 |
FEI/EIN Number |
133046208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104 |
Mail Address: | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
HOWLEY, MARIAN | Director | 1290 AVE OF AMER., NEW YORK, NY |
WALLACE, JAMES J JR. | Director | 1290 AVE OF AMER., NEW YORK, NY |
HEININANN, THOMAS | Vice President | ONE WALL ST., NEW YORK, NY |
GRIMALDI, JOSEPH A. | Director | 1290 AVE OF AMER., NEW YORK, NY |
CHEVALIER, SAMUEL F. | Director | ONE WALL ST., NEW YORK, NY |
GRIFFITH, ALAN | Director | 1 WALL ST, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
NAME CHANGE AMENDMENT | 1989-09-18 | BNY BUSINESS CENTER, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-22 | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY 10104 | - |
CHANGE OF MAILING ADDRESS | 1988-03-22 | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY 10104 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 1997-10-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State