Search icon

MELLON LEASING CORPORATION

Company Details

Name: MELLON LEASING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1997 (28 years ago)
Entity Number: 2104419
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: MELLON LEASING CORPORATION, 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: BNY Mellon Center, 500 Grant Street, Pittsburgh, PA, United States, 15258

Agent

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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
MELLON LEASING CORPORATION DOS Process Agent MELLON LEASING CORPORATION, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-01-02 2025-01-02 Address BNY MELLON CENTER, 500 GRANT STREET, PITTSBURGH, PA, 15258, 0001, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address BNY MELLON CENTER, 500 GRANT STREET, PITTSBURGH, PA, 15258, USA (Type of address: Chief Executive Officer)
2021-01-12 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-01-12 2025-01-02 Address BNY MELLON CENTER, 500 GRANT STREET, PITTSBURGH, PA, 15258, 0001, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004758 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104003767 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210112060977 2021-01-12 BIENNIAL STATEMENT 2021-01-01
SR-24975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24974 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 01 Apr 2025

Sources: New York Secretary of State