Search icon

THE BANK OF NEW YORK MELLON CORPORATION

Print

Details

Entity Number 3516671

Status Active

NameTHE BANK OF NEW YORK MELLON CORPORATION

CountyNew York

Date of registration 14 May 2007 (17 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Address 240 GREENWICH STREET, NEW YORK, NY, United States, 10286

Address ZIP code

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

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

URLhttp://www.bnymellon.com
Congressional District10
State/Country of IncorporationNY, USA
Activation Date2024-04-24
Initial Registration Date2008-05-16
Entity Start Date1784-01-01
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes522310, 522320, 523991, 541611

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameMIRELA CABEJ
AddressBNY MELLON, NEW YORK, NY, 10286, USA
TitleALTERNATE POC
NameJANSEN SAUVAGEAU
AddressBNY MELLON CLIENT SERVICE CENTER, 1250 H STREET, NW, SUITE 1100, WASHINGTON, DC, 20005, USA
Government Business
TitlePRIMARY POC
NameJANSEN SAUVAGEAU
AddressBNY MELLON CLIENT SERVICE CENTER, 1250 H STREET, NW, SUITE 1100, WASHINGTON, DC, 20005, 5988, USA
Past Performance
TitlePRIMARY POC
NameJANSEN SAUVAGEAU
AddressBNY MELLON CLIENT SERVICE CENTER, 1250 H STREET, NW, SUITE 1100, WASHINGTON, DC, 20005, USA
TitleALTERNATE POC
NameMIRELA CABEJ
Address240 GREENWICH ST, NEW YORK, NY, 10286, USA

Central Index Key

CIK number Mailing Address Business Address Phone

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration

532V4

Active

Non-Manufacturer

2008-05-19

2024-04-24

2029-04-24

2025-04-17

Contact Information

POCJANSEN SAUVAGEAU
Phone+1 202-442-2853
Address240 GREENWICH STREET, NEW YORK, NY, 10286 0001, UNITED STATES

Ownership of Offeror Information

Highest Level OwnerInformation not Available
Immediate Level OwnerInformation not Available
List of Offerors (3)
CAGE number448Z7
Owner TypeImmediate
Legal Business NameBANK OF NEW YORK MELLON (THE)
CAGE number4R2T2
Owner TypeImmediate
Legal Business NameCOLSON SERVICES CORP.
CAGE number99RB2
Owner TypeImmediate
Legal Business NamePERSHING LLC

Chief Executive Officer

Name Role Address

THOMAS P. GIBBONS

Chief Executive Officer

240 GREENWICH STREET, NEW YORK, NY, United States, 10286

DOS Process Agent

Name Role Address

the corporation

DOS Process Agent

240 GREENWICH STREET, NEW YORK, NY, United States, 10286

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

PO

CONT_AWD_VA483C00050_3600_-NONE-_-NONE-

AWARD

VA483C00050

Department of Veterans Affairs

2010-04-02

2010-04-12

2010-04-12

View Page

Description

TitleTREMINATION COSTS
NAICS Code522320: FINANCIAL TRANSACTIONS PROCESSING, RESERVE, AND CLEARINGHOUSE ACTIVITIES
Product and Service CodesR703: ACCOUNTING SERVICES

Recipient Details

RecipientTHE BANK OF NEW YORK MELLON CORPORATION
UEIN3W1JUN7XLN9
Legacy DUNS051550713
Recipient AddressUNITED STATES, 1 WALL ST, NEW YORK, 102860001

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts