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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE BNY MELLON CENTER, PITTSBURGH, PA, United States, 15258 |
Name | Role | Address |
---|---|---|
CHARLES J. BILLERBECK | Chief Executive Officer | ONE MELLON CENTER, STE 5210, PITTSBURGH, PA, United States, 15258 |
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) |
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