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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BNY MELLON SECURITIES CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KENNETH BRADLE | Chief Executive Officer | 240 GREENWICH STREET, NEW YORK, NY, United States, 10286 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 240 GREENWICH STREET, NEW YORK, NY, 10286, 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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State