BNY MELLON DISTRIBUTORS INC.

Name: | BNY MELLON DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1993 (32 years ago) |
Date of dissolution: | 17 Feb 2012 |
Entity Number: | 1741953 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Principal Address: | 760 MOORE ROAD, KING OF PRUSSIA, PA, United States, 19406 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
T. THOMAS DECK | Chief Executive Officer | 760 MOORE RD, KING OF PRUSSIA, PA, United States, 19406 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-25 | 2007-07-30 | Address | 760 MOORE ROAD, KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process) |
2007-05-25 | 2009-06-26 | Address | 760 MOORE ROAD, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer) |
2005-05-16 | 2010-07-15 | Name | PFPC DISTRIBUTORS, INC. |
1999-08-20 | 2007-05-25 | Address | 4400 COMPUTER DRIVE, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
1999-04-14 | 2005-05-16 | Name | FIRST DATA DISTRIBUTORS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120217000276 | 2012-02-17 | CERTIFICATE OF TERMINATION | 2012-02-17 |
110727002162 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
100715000630 | 2010-07-15 | CERTIFICATE OF AMENDMENT | 2010-07-15 |
090626002457 | 2009-06-26 | BIENNIAL STATEMENT | 2009-07-01 |
070904002188 | 2007-09-04 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State