Search icon

BNY MELLON TRANSFER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BNY MELLON TRANSFER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1995 (29 years ago)
Entity Number: 1985095
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 240 Greenwich Street, NEW YORK, NY, United States, 10286
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
BNY MELLON TRANSFER, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
IRENE PAPADOULIS Chief Executive Officer 240 GREENWICH STREET, NEW YORK, NY, United States, 10286

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001285911
Phone:
212-922-6400

Latest Filings

Form type:
TA-2
File number:
084-06102
Filing date:
2025-03-19
File:
Form type:
TA-1/A
File number:
084-06102
Filing date:
2024-10-10
File:
Form type:
TA-1/A
File number:
084-06102
Filing date:
2024-04-03
File:
Form type:
TA-2
File number:
084-06102
Filing date:
2024-03-04
File:
Form type:
TA-1/A
File number:
084-06102
Filing date:
2023-06-15
File:

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2019-12-31 2023-12-20 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2019-12-31 2023-12-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-28 2019-12-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220000736 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211230000543 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191231060333 2019-12-31 BIENNIAL STATEMENT 2019-12-01
190603000568 2019-06-03 CERTIFICATE OF AMENDMENT 2019-06-03
190328000115 2019-03-28 CERTIFICATE OF CHANGE 2019-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State