Search icon

BNY MELLON SECURITIES CORPORATION

Headquarter

Company Details

Name: BNY MELLON SECURITIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1968 (57 years ago)
Entity Number: 218605
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 240 Greenwich Street, New York, NY, United States, 10286
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BNY MELLON SECURITIES CORPORATION, MISSISSIPPI 109506 MISSISSIPPI
Headquarter of BNY MELLON SECURITIES CORPORATION, Alaska 4488F Alaska
Headquarter of BNY MELLON SECURITIES CORPORATION, Alabama 000-852-170 Alabama
Headquarter of BNY MELLON SECURITIES CORPORATION, MINNESOTA be4158e2-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BNY MELLON SECURITIES CORPORATION, KENTUCKY 0079526 KENTUCKY
Headquarter of BNY MELLON SECURITIES CORPORATION, COLORADO 19871063714 COLORADO
Headquarter of BNY MELLON SECURITIES CORPORATION, FLORIDA 827423 FLORIDA
Headquarter of BNY MELLON SECURITIES CORPORATION, RHODE ISLAND 000023690 RHODE ISLAND
Headquarter of BNY MELLON SECURITIES CORPORATION, CONNECTICUT 0014162 CONNECTICUT
Headquarter of BNY MELLON SECURITIES CORPORATION, IDAHO 631617 IDAHO
Headquarter of BNY MELLON SECURITIES CORPORATION, ILLINOIS CORP_50317579 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
277871 240 GREENWICH STREET, 9TH FLOOR, NEW YORK, NY, 10286 240 GREENWICH STREET, NEW YORK, NY, 10286 516-338-3619

Filings since 2024-04-11

Form type X-17A-5/A
File number 008-13801
Filing date 2024-04-11
Reporting date 2023-12-31
File View File

Filings since 2024-03-22

Form type FOCUSN
File number 008-13801
Filing date 2024-03-22
Reporting date 2023-12-31
File View File

Filings since 2024-02-28

Form type X-17A-5
File number 008-13801
Filing date 2024-02-28
Reporting date 2023-12-31
File View File

Filings since 2023-03-01

Form type FOCUSN
File number 008-13801
Filing date 2023-03-01
Reporting date 2022-12-31
File View File

Filings since 2023-02-28

Form type X-17A-5
File number 008-13801
Filing date 2023-02-28
Reporting date 2022-12-31
File View File

Filings since 2022-03-01

Form type FOCUSN
File number 008-13801
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2022-02-28

Form type X-17A-5
File number 008-13801
Filing date 2022-02-28
Reporting date 2021-12-31
File View File

Filings since 2021-02-26

Form type X-17A-5
File number 008-13801
Filing date 2021-02-26
Reporting date 2020-12-31
File View File

Filings since 2020-03-02

Form type FOCUSN
File number 008-13801
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2020-02-28

Form type X-17A-5
File number 008-13801
Filing date 2020-02-28
Reporting date 2019-12-31
File View File

Filings since 2019-03-01

Form type FOCUSN
File number 008-13801
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-13801
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type FOCUSN
File number 008-13801
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-13801
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-06-02

Form type X-17A-5/A
File number 008-13801
Filing date 2017-06-02
Reporting date 2016-12-31
File View File

Filings since 2017-05-24

Form type X-17A-5
File number 008-13801
Filing date 2017-05-24
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-13801
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type FOCUSN
File number 008-13801
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-13801
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-13801
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-13801
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-13801
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-13801
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type FOCUSN
File number 008-13801
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-13801
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-10-12

Form type X-17A-5/A
File number 008-13801
Filing date 2012-10-12
Reporting date 2011-12-31
File View File

Filings since 2012-03-30

Form type X-17A-5
File number 008-13801
Filing date 2012-03-30
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-13801
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-16

Form type FOCUSN
File number 008-13801
Filing date 2011-03-16
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-13801
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-02

Form type FOCUSN
File number 008-13801
Filing date 2010-03-02
Reporting date 2009-12-31
File View File

Filings since 2010-03-02

Form type X-17A-5
File number 008-13801
Filing date 2010-03-02
Reporting date 2009-12-31
File View File

Filings since 2010-01-04

Form type X-17A-5
File number 008-13801
Filing date 2010-01-04
Reporting date 2008-12-31
File View File

Filings since 2008-03-03

Form type X-17A-5
File number 008-13801
Filing date 2008-03-03
Reporting date 2007-12-31
File View File

Filings since 2008-02-29

Form type FOCUSN
File number 008-13801
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type FOCUSN
File number 008-13801
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-13801
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-07-28

Form type FOCUSN
File number 008-13801
Filing date 2006-07-28
Reporting date 2005-12-31
File View File

Filings since 2006-07-28

Form type X-17A-5
File number 008-13801
Filing date 2006-07-28
Reporting date 2004-12-31
File View File

Filings since 2006-07-28

Form type X-17A-5
File number 008-13801
Filing date 2006-07-28
Reporting date 2005-12-31
File View File

Filings since 2004-03-01

Form type FOCUSN
File number 008-13801
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-13801
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type FOCUSN
File number 008-13801
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-13801
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-13801
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

Agent

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

DOS Process Agent

Name Role Address
BNY MELLON SECURITIES CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

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

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2020-01-24 2024-01-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-24 2024-01-11 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2019-07-30 2020-01-24 Address 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
2019-07-30 2020-01-24 Address 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office)
2019-03-28 2020-01-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-28 2024-01-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-02 2019-07-30 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2016-01-05 2018-01-02 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240111004094 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220105003538 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200124060233 2020-01-24 BIENNIAL STATEMENT 2020-01-01
190730002009 2019-07-30 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01
190603000189 2019-06-03 CERTIFICATE OF AMENDMENT 2019-06-03
190328000091 2019-03-28 CERTIFICATE OF CHANGE 2019-03-28
180102008248 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160105006890 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140102006380 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120130002705 2012-01-30 BIENNIAL STATEMENT 2012-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State