Name: | BNY MELLON INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1973 (52 years ago) |
Entity Number: | 258030 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 240 Greenwich St., New York, NY, United States, 10286 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PHILLIP K. KOCHER | Chief Executive Officer | 240 GREENWICH ST., NEW YORK, NY, United States, 10286 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 240 GREENWICH ST., NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 240 GREENWICH ST., NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-04-23 | Address | 240 GREENWICH ST., NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423000187 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
230502000611 | 2023-05-02 | BIENNIAL STATEMENT | 2023-04-01 |
210428060431 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190813000294 | 2019-08-13 | CERTIFICATE OF AMENDMENT | 2019-08-13 |
190430000219 | 2019-04-30 | CERTIFICATE OF CHANGE | 2019-04-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State