Entity Number 1796425
Status Inactive
NameBNY ALTERNATIVE INVESTMENT SERVICES, INC.
CountyNew York
Date of registration 17 Feb 1994 (31 years ago) 17 Feb 1994
Date of dissolution 24 Oct 2006 24 Oct 2006
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address C/O THE BANK OF NEW YORK, 1 WALL ST, NEW YORK, NY, United States, 10286
Address ZIP code
Principal Address 1 WALL ST, NEW YORK, NY, United States, 10286
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
C/O THE BANK OF NEW YORK, 1 WALL ST, NEW YORK, NY, United States, 10286
FRED J RICCIARDI
Chief Executive Officer
1 WALL ST, NEW YORK, NY, United States, 10286
2003-03-11
2006-04-04
Address
LEGAL DEPT HEAD OF LITIGATION, ONE WALL STREET, NEW YORK, NY, 10386, USA (Type of address: Service of Process)
1996-02-29
2006-04-04
Address
570 LEXINGTON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-02-29
2006-04-04
Address
570 LEXINGTON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-02-29
2003-03-11
Address
JOHN BUSEMA, 570 LEXINGTON AVE 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-02-17
1996-02-29
Address
NEWMAN TANNENBAUM HELPERN,ETAL, 900 THIRD AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
061024000568
2006-10-24
CERTIFICATE OF DISSOLUTION
2006-10-24
060404002072
2006-04-04
BIENNIAL STATEMENT
2006-02-01
030311000776
2003-03-11
CERTIFICATE OF AMENDMENT
2003-03-11
020222002523
2002-02-22
BIENNIAL STATEMENT
2002-02-01
000405002696
2000-04-05
BIENNIAL STATEMENT
2000-02-01
980406002225
1998-04-06
BIENNIAL STATEMENT
1998-02-01
960229002413
1996-02-29
BIENNIAL STATEMENT
1996-02-01
940217000068
1994-02-17
CERTIFICATE OF INCORPORATION
1994-02-17
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts