Entity Number 3516671
Status Active
NameTHE BANK OF NEW YORK MELLON CORPORATION
CountyNew York
Date of registration 14 May 2007 (17 years ago) 14 May 2007
Legal typeFOREIGN BUSINESS CORPORATION
Address 240 GREENWICH STREET, NEW YORK, NY, United States, 10286
Address ZIP code
N3W1JUN7XLN9
2025-04-17
240 GREENWICH STREET, NEW YORK, NY, 10286, 0001, USA
BNY MELLON CLIENT SERVICE CENTER, 500 ROSS STREET SUITE 154-1360, PITTSBURGH, PA, 15262, 0001, USA
Business Information
URL | http://www.bnymellon.com |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-04-24 |
Initial Registration Date | 2008-05-16 |
Entity Start Date | 1784-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 522310, 522320, 523991, 541611 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MIRELA CABEJ |
Address | BNY MELLON, NEW YORK, NY, 10286, USA |
Title | ALTERNATE POC |
Name | JANSEN SAUVAGEAU |
Address | BNY MELLON CLIENT SERVICE CENTER, 1250 H STREET, NW, SUITE 1100, WASHINGTON, DC, 20005, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JANSEN SAUVAGEAU |
Address | BNY MELLON CLIENT SERVICE CENTER, 1250 H STREET, NW, SUITE 1100, WASHINGTON, DC, 20005, 5988, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | JANSEN SAUVAGEAU |
Address | BNY MELLON CLIENT SERVICE CENTER, 1250 H STREET, NW, SUITE 1100, WASHINGTON, DC, 20005, USA |
Title | ALTERNATE POC |
Name | MIRELA CABEJ |
Address | 240 GREENWICH ST, NEW YORK, NY, 10286, USA |
1497973
ONE WALL STREET, 15TH FLOOR, NEW YORK, NY, 10286
ONE WALL STREET, 15TH FLOOR, NEW YORK, NY, 10286
212-635-6410
Filings since 2018-02-23
Form type | ABS-15G |
File number | 025-01894 |
Filing date | 2018-02-23 |
Reporting date | 2017-12-31 |
File | View File |
Filings since 2017-02-13
Form type | ABS-15G |
File number | 025-01894 |
Filing date | 2017-02-13 |
Reporting date | 2016-12-31 |
File | View File |
Filings since 2016-08-01
Form type | 40-APP |
File number | 812-14680-01 |
Filing date | 2016-08-01 |
File | View File |
Filings since 2016-02-09
Form type | ABS-15G |
File number | 025-01894 |
Filing date | 2016-02-09 |
Reporting date | 2015-12-31 |
File | View File |
Filings since 2015-05-08
Form type | ABS-15G |
File number | 025-01894 |
Filing date | 2015-05-08 |
Reporting date | 2015-03-31 |
File | View File |
Filings since 2011-11-28
Form type | APP WD |
File number | 812-13823-02 |
Filing date | 2011-11-28 |
File | View File |
Filings since 2011-03-21
Form type | 40-APP/A |
File number | 812-13823-02 |
Filing date | 2011-03-21 |
File | View File |
Filings since 2011-03-21
Form type | APP WD |
File number | 812-13824 |
Filing date | 2011-03-21 |
File | View File |
Filings since 2010-09-17
Form type | 40-APP |
File number | 812-13824 |
Filing date | 2010-09-17 |
File | View File |
532V4
Active
Non-Manufacturer
2008-05-19
2024-04-24
2029-04-24
2025-04-17
Contact Information
POC | JANSEN SAUVAGEAU |
Phone | +1 202-442-2853 |
Address | 240 GREENWICH STREET, NEW YORK, NY, 10286 0001, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (3) | |
---|---|
CAGE number | 448Z7 |
Owner Type | Immediate |
Legal Business Name | BANK OF NEW YORK MELLON (THE) |
CAGE number | 4R2T2 |
Owner Type | Immediate |
Legal Business Name | COLSON SERVICES CORP. |
CAGE number | 99RB2 |
Owner Type | Immediate |
Legal Business Name | PERSHING LLC |
THOMAS P. GIBBONS
Chief Executive Officer
240 GREENWICH STREET, NEW YORK, NY, United States, 10286
the corporation
DOS Process Agent
240 GREENWICH STREET, NEW YORK, NY, United States, 10286
2024-09-06
2024-09-06
Address
240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
2023-05-17
2024-09-06
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)
2023-05-17
2024-09-06
Address
240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
2021-05-24
2023-05-17
Address
240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
2019-03-28
2023-05-17
Address
240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
2019-03-28
2021-05-24
Address
240 GREENWICH STREET, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
2009-06-30
2019-03-28
Address
ONE WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
2009-06-30
2019-03-28
Address
ONE WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office)
2007-06-29
2019-03-28
Address
ATTN GENERAL COUNSEL, ONE WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
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
130118002062
2013-01-18
BIENNIAL STATEMENT
2011-05-01
090630002122
2009-06-30
BIENNIAL STATEMENT
2009-05-01
070629000485
2007-06-29
CERTIFICATE OF MERGER
2007-07-01
070514000075
2007-05-14
APPLICATION OF AUTHORITY
2007-05-14
PO
CONT_AWD_VA483C00050_3600_-NONE-_-NONE-
AWARD
VA483C00050
Department of Veterans Affairs
2010-04-02
2010-04-12
2010-04-12
Description
Title | TREMINATION COSTS |
NAICS Code | 522320: FINANCIAL TRANSACTIONS PROCESSING, RESERVE, AND CLEARINGHOUSE ACTIVITIES |
Product and Service Codes | R703: ACCOUNTING SERVICES |
Recipient Details
Recipient | THE BANK OF NEW YORK MELLON CORPORATION |
UEI | N3W1JUN7XLN9 |
Legacy DUNS | 051550713 |
Recipient Address | UNITED STATES, 1 WALL ST, NEW YORK, 102860001 |
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts