THE BANK OF NEW YORK MELLON CORPORATION
Headquarter
Name: | THE BANK OF NEW YORK MELLON CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2007 (18 years ago) |
Entity Number: | 3516671 |
ZIP code: | 10286 |
County: | New York |
Address: | 240 GREENWICH STREET, NEW YORK, NY, United States, 10286 |
Name | Role | Address |
---|---|---|
THOMAS P. GIBBONS | Chief Executive Officer | 240 GREENWICH STREET, NEW YORK, NY, United States, 10286 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 240 GREENWICH STREET, NEW YORK, NY, United States, 10286 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2025-05-20 | Address | 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Service of Process) |
2024-09-06 | 2024-09-06 | Address | 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2025-05-20 | Address | 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520000930 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
240906002800 | 2024-09-06 | CERTIFICATE OF MERGER | 2024-09-09 |
230517000889 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
210524060223 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190328002039 | 2019-03-28 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State