Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BNY TECHNOLOGY SERVICES GROUP, INC.
Cross Reference Name
TECHNOLOGY SERVICES GROUP, INC.
Filing Information
F06000000795
22-2706270
02/06/2006
NY
ACTIVE
REINSTATEMENT
07/24/2012
Principal Address
Changed: 04/26/2021
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Changed: 04/26/2021
Mailing Address
Changed: 04/26/2021
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Changed: 04/26/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Treasurer, Senior Vice President
Kurimsky, Kurtis R.
Title Asst. Secretary
Ayers, Chase
Title Director, President
Elias, Sabet
Title Secretary
Cain, Colleen
Title Director
Sousa, Jeffrey
Title Assistant Treasurer - Tax
Doumar, , Charles C.
Title Agent, Assistant Treasurer - Tax
Herrera, Vivian M.
Title Assistant Vice President
McNulty, Matthew J.
Title Vice President - Human Resources
O'Donovan, Susan
Title Asst. Secretary
Rice, Cristina M.
Title Assistant Treasurer - Tax
Rimkunas, Dennis
Title VP, Assistant Treasurer - Tax
Sarmasti, Reza
Title Vice President - Real Estate
Schuette, Elizabeth
Title VP, Asst. Treasurer
Shell, Janice
Title Vice President - Human Resources
Thomas, Marianne E.
Title CFO
Unger, Suzette
Title Director
Bawiec, Joseph G.
Title Managing Director
Engle, Bridget E.
Title Managing Director
Massam, Geoffrey
Title Assistant Secretary
Maroni, Susan
Title Vice President - Real Estate
O'Dwyer, Philip
Title Vice President - Human Resources
Thomas, Marianne
Title Treasurer, Senior Vice President
Kurimsky, Kurtis R.
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Asst. Secretary
Ayers, Chase
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Director, President
Elias, Sabet
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Secretary
Cain, Colleen
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Director
Sousa, Jeffrey
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Assistant Treasurer - Tax
Doumar, , Charles C.
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Agent, Assistant Treasurer - Tax
Herrera, Vivian M.
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Assistant Vice President
McNulty, Matthew J.
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Vice President - Human Resources
O'Donovan, Susan
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Asst. Secretary
Rice, Cristina M.
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Assistant Treasurer - Tax
Rimkunas, Dennis
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title VP, Assistant Treasurer - Tax
Sarmasti, Reza
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Vice President - Real Estate
Schuette, Elizabeth
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title VP, Asst. Treasurer
Shell, Janice
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Vice President - Human Resources
Thomas, Marianne E.
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title CFO
Unger, Suzette
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Director
Bawiec, Joseph G.
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Managing Director
Engle, Bridget E.
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Managing Director
Massam, Geoffrey
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Assistant Secretary
Maroni, Susan
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Vice President - Real Estate
O'Dwyer, Philip
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Title Vice President - Human Resources
Thomas, Marianne
240 Greenwich Street
New York, NY 10286
New York, NY 10286
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 04/25/2023 |
2024 | 04/22/2024 |
Document Images