Search icon

MELLON VENTURES, INC.

Company Details

Name: MELLON VENTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2002 (23 years ago)
Date of dissolution: 04 Apr 2013
Entity Number: 2802937
ZIP code: 15258
County: Kings
Place of Formation: Pennsylvania
Address: ONE BNY MELLON CENTER, PITTSBURGH, PA, United States, 15258
Principal Address: ONE MELLON CENTER, STE 5210, PITTSBURGH, PA, United States, 15258

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE BNY MELLON CENTER, PITTSBURGH, PA, United States, 15258

Chief Executive Officer

Name Role Address
CHARLES J. BILLERBECK Chief Executive Officer ONE MELLON CENTER, STE 5210, PITTSBURGH, PA, United States, 15258

History

Start date End date Type Value
2010-08-10 2012-08-01 Address ONE MELLON CENTER, STE 5210, PITTSBURGH, PA, 15258, USA (Type of address: Principal Executive Office)
2010-08-10 2012-08-01 Address ONE MELLON CENTER, STE 5210, PITTSBURGH, PA, 15258, USA (Type of address: Chief Executive Officer)
2008-08-08 2010-08-10 Address ONE MELLON CENTER, ROOM 772, PITTSBURGH, PA, 15258, 0001, USA (Type of address: Principal Executive Office)
2008-08-08 2010-08-10 Address ONE MELLON CENTER, ROOM 5325, PITTSBURGH, PA, 15258, 0001, USA (Type of address: Chief Executive Officer)
2004-09-14 2013-04-04 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-09-14 2008-08-08 Address ONE MELLON CENTER, ROOM 3200, PITTSBURGH, PA, 15258, 0001, USA (Type of address: Principal Executive Office)
2004-09-14 2008-08-08 Address ONE MELLON CENTER, ROOM 3200, PITTSBURGH, PA, 15258, 0001, USA (Type of address: Chief Executive Officer)
2002-08-20 2004-09-14 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-08-20 2013-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130404000504 2013-04-04 SURRENDER OF AUTHORITY 2013-04-04
120801006283 2012-08-01 BIENNIAL STATEMENT 2012-08-01
100810002820 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080808002573 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060801002657 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040914002003 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020820000591 2002-08-20 APPLICATION OF AUTHORITY 2002-08-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State