Name: | BNY MELLON INVESTMENT ADVISER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1947 (78 years ago) |
Entity Number: | 78870 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 240 Greenwich Street, New York, NY, United States, 10286 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BNY MELLON INVESTMENT ADVISER, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER VELLA | 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 |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2025-01-06 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2025-01-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-28 | 2021-01-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106005603 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230126000876 | 2023-01-26 | BIENNIAL STATEMENT | 2023-01-01 |
210119060537 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190603000193 | 2019-06-03 | CERTIFICATE OF AMENDMENT | 2019-06-03 |
190328000086 | 2019-03-28 | CERTIFICATE OF CHANGE | 2019-03-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State