Search icon

BNY MELLON INVESTMENT ADVISER, INC.

Print

Details

Entity Number 78870

Status Active

NameBNY MELLON INVESTMENT ADVISER, INC.

CountyNew York

Date of registration 02 Jan 1947 (78 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 200 PARK AVE, NEW YORK, NY, United States, 10166

Principal Address ZIP code

Address 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Central Index Key

CIK number Mailing Address Business Address Phone

30163

240 GREENWICH STREET, NEW YORK, NY, 10286

240 GREENWICH STREET, NEW YORK, NY, 10286

2129226400

Filings since 2024-08-26

Form type N-PX
File number 028-00127
Filing date 2024-08-26
Reporting date 2024-06-30
File View File

Filings since 2024-07-25

Form type 13F-NT
File number 028-00127
Filing date 2024-07-25
Reporting date 2024-06-30
File View File

Filings since 2024-04-25

Form type 13F-NT
File number 028-00127
Filing date 2024-04-25
Reporting date 2024-03-31
File View File

Filings since 2024-01-29

Form type 13F-NT
File number 028-00127
Filing date 2024-01-29
Reporting date 2023-12-31
File View File

Filings since 2023-10-24

Form type 13F-NT
File number 028-00127
Filing date 2023-10-24
Reporting date 2023-09-30
File View File

Filings since 2023-08-03

Form type 13F-NT
File number 028-00127
Filing date 2023-08-03
Reporting date 2023-06-30
File View File

Filings since 2023-05-09

Form type 13F-NT
File number 028-00127
Filing date 2023-05-09
Reporting date 2023-03-31
File View File

Filings since 2023-02-14

Form type 13F-NT
File number 028-00127
Filing date 2023-02-14
Reporting date 2022-12-31
File View File

Filings since 2022-11-14

Form type 13F-NT
File number 028-00127
Filing date 2022-11-14
Reporting date 2022-09-30
File View File

Filings since 2022-08-15

Form type 13F-NT
File number 028-00127
Filing date 2022-08-15
Reporting date 2022-06-30
File View File

Filings since 2022-05-11

Form type 13F-NT
File number 028-00127
Filing date 2022-05-11
Reporting date 2022-03-31
File View File

Filings since 2022-02-11

Form type 13F-NT
File number 028-00127
Filing date 2022-02-11
Reporting date 2021-12-31
File View File

Filings since 2021-11-12

Form type 13F-NT
File number 028-00127
Filing date 2021-11-12
Reporting date 2021-09-30
File View File

Filings since 2021-08-11

Form type 13F-NT
File number 028-00127
Filing date 2021-08-11
Reporting date 2021-06-30
File View File

Filings since 2021-05-13

Form type 13F-NT
File number 028-00127
Filing date 2021-05-13
Reporting date 2021-03-31
File View File

Filings since 2021-02-09

Form type 13F-NT
File number 028-00127
Filing date 2021-02-09
Reporting date 2020-12-31
File View File

Filings since 2020-11-12

Form type 13F-NT
File number 028-00127
Filing date 2020-11-12
Reporting date 2020-09-30
File View File

Filings since 2020-08-13

Form type 13F-NT
File number 028-00127
Filing date 2020-08-13
Reporting date 2020-06-30
File View File

Filings since 2020-05-06

Form type 13F-NT
File number 028-00127
Filing date 2020-05-06
Reporting date 2020-03-31
File View File

Filings since 2020-02-14

Form type 13F-NT
File number 028-00127
Filing date 2020-02-14
Reporting date 2019-12-31
File View File

Filings since 2019-11-07

Form type 13F-NT
File number 028-00127
Filing date 2019-11-07
Reporting date 2019-09-30
File View File

Filings since 2019-08-13

Form type 13F-NT
File number 028-00127
Filing date 2019-08-13
Reporting date 2019-06-30
File View File

Filings since 2019-05-14

Form type 13F-NT
File number 028-00127
Filing date 2019-05-14
Reporting date 2019-03-31
File View File

Filings since 2019-02-11

Form type 13F-NT
File number 028-00127
Filing date 2019-02-11
Reporting date 2018-12-31
File View File

Filings since 2018-11-14

Form type 13F-NT
File number 028-00127
Filing date 2018-11-14
Reporting date 2018-09-30
File View File

Filings since 2018-08-14

Form type 13F-NT
File number 028-00127
Filing date 2018-08-14
Reporting date 2018-06-30
File View File

Filings since 2018-05-15

Form type 13F-NT
File number 028-00127
Filing date 2018-05-15
Reporting date 2018-03-31
File View File

Filings since 2018-02-09

Form type 13F-NT
File number 028-00127
Filing date 2018-02-09
Reporting date 2017-12-31
File View File

Filings since 2017-11-08

Form type 13F-NT
File number 028-00127
Filing date 2017-11-08
Reporting date 2017-09-30
File View File

Filings since 2017-08-03

Form type 13F-NT
File number 028-00127
Filing date 2017-08-03
Reporting date 2017-06-30
File View File

Filings since 2017-05-05

Form type 13F-NT
File number 028-00127
Filing date 2017-05-05
Reporting date 2017-03-31
File View File

Filings since 2017-02-13

Form type 13F-NT
File number 028-00127
Filing date 2017-02-13
Reporting date 2016-12-31
File View File

Filings since 2016-11-03

Form type 13F-NT
File number 028-00127
Filing date 2016-11-03
Reporting date 2016-09-30
File View File

Filings since 1996-02-08

Form type 13F-E
File number 028-00127
Filing date 1996-02-08
Reporting date 1995-12-31

Filings since 1995-12-08

Form type 13F-E/A
File number 028-00127
Filing date 1995-12-08
Reporting date 1995-09-30

Filings since 1995-11-14

Form type 13F-E
File number 028-00127
Filing date 1995-11-14
Reporting date 1995-09-30

Filings since 1995-02-14

Form type SC 13G/A
File number 005-08688
Filing date 1995-02-14

Filings since 1994-09-09

Form type SC 13G/A
File number 005-08688
Filing date 1994-09-09

Filings since 1994-08-12

Form type 10-Q
File number 001-05240
Filing date 1994-08-12
Reporting date 1994-06-30

Filings since 1994-04-27

Form type 10-Q
File number 001-05240
Filing date 1994-04-27
Reporting date 1994-03-31

Filings since 1994-03-30

Form type 10-K
File number 001-05240
Filing date 1994-03-30
Reporting date 1993-12-31

Filings since 1994-02-22

Form type SC 13G/A
Filing date 1994-02-22

Filings since 1994-02-10

Form type SC 13G
File number 005-08688
Filing date 1994-02-10

Filings since 1994-02-10

Form type SC 13G
Filing date 1994-02-10

Filings since 1994-02-10

Form type SC 13G
Filing date 1994-02-10

Filings since 1994-02-10

Form type SC 13G
Filing date 1994-02-10

Filings since 1994-02-10

Form type SC 13G
Filing date 1994-02-10

Filings since 1994-02-10

Form type SC 13G/A
Filing date 1994-02-10

Filings since 1994-02-10

Form type SC 13G/A
Filing date 1994-02-10

Filings since 1994-02-10

Form type SC 13G/A
Filing date 1994-02-10

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

54930067A504FBYASH16

78870

US-NY

GENERAL

ACTIVE

1947-01-02

Addresses

LegalC/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
Headquarters200 PARK AVE, NEW YORK, US-NY, US, 10166

Registration details

Registration Date2013-10-03
Last Update2024-06-05
StatusISSUED
Next Renewal2025-02-15
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As78870

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

BNY MELLON INVESTMENT ADVISER, INC.

DOS Process Agent

28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

VACANT VACANT

Chief Executive Officer

200 PARK AVE, NEW YORK, NY, United States, 10166

History

Start date End date Type Value

2019-03-28

2021-01-19

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2017-01-03

2021-01-19

Address

200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

2013-01-03

2017-01-03

Address

200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

2009-02-10

2013-01-03

Address

200 PARK AVE, 7TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

2009-02-10

2019-03-28

Address

BNY MELLON CENTER, ROOM 772, PITTBURGH, PA, 15258, 0001, USA (Type of address: Service of Process)

2007-02-01

2009-02-10

Address

200 PARK AVE, 7TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

2005-02-16

2007-02-01

Address

200 PARK AVE, 7TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

2003-01-22

2005-02-16

Address

200 PARK AVE, 7TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

1999-02-16

2013-01-03

Address

200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)

1999-02-16

2003-01-22

Address

200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

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

190108060542

2019-01-08

BIENNIAL STATEMENT

2019-01-01

170103008301

2017-01-03

BIENNIAL STATEMENT

2017-01-01

150102007070

2015-01-02

BIENNIAL STATEMENT

2015-01-01

130103006273

2013-01-03

BIENNIAL STATEMENT

2013-01-01

110131002080

2011-01-31

BIENNIAL STATEMENT

2011-01-01

090210003119

2009-02-10

BIENNIAL STATEMENT

2009-01-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts