Search icon

MELLON GLOBAL INVESTING CORP.

Headquarter

Company Details

Name: MELLON GLOBAL INVESTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1991 (34 years ago)
Entity Number: 1585337
ZIP code: 15258
County: New York
Place of Formation: New York
Address: ONE MELLON CENTER / ROOM 772, PITTSBURGH, PA, United States, 15258
Principal Address: BNY Mellon Center, 500 Grant Street, PITTSBURGH, PA, United States, 15258

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MELLON GLOBAL INVESTING CORP. DOS Process Agent ONE MELLON CENTER / ROOM 772, PITTSBURGH, PA, United States, 15258

Chief Executive Officer

Name Role Address
LEO GROHOWSKI Chief Executive Officer BNY MELLON CENTER, 500 GRANT STREET, PITTSBURGH, PA, United States, 15258

Links between entities

Type:
Headquarter of
Company Number:
10116062
State:
Alaska

History

Start date End date Type Value
2023-10-17 2023-10-17 Address ONE MELLON CENTER, STE 1935, PITTSBURGH, PA, 15258, 0001, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address BNY MELLON CENTER, 500 GRANT STREET, PITTSBURGH, PA, 15258, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address BNY MELLON CENTER, 500 GRANT STREET, PITTSBURGH, PA, 15258, 0001, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-17 Address ONE MELLON CENTER / ROOM 772, PITTSBURGH, PA, 15258, 0001, USA (Type of address: Service of Process)
2013-10-01 2023-10-17 Address ONE MELLON CENTER, STE 1935, PITTSBURGH, PA, 15258, 0001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231017002930 2023-10-17 BIENNIAL STATEMENT 2023-10-01
211006002622 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191003061233 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003007425 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006930 2015-10-01 BIENNIAL STATEMENT 2015-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State