Search icon

BNY MELLON SECURITIES CORPORATION - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BNY MELLON SECURITIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Feb 1972 (54 years ago)
Branch of: BNY MELLON SECURITIES CORPORATION, NEW YORK (Company Number 218605)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: 827423
FEI/EIN Number 13-2603136
Address: 240 Greenwich Street, New York, NY, 10286, US
Mail Address: 240 Greenwich Street, New York, NY, 10286, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Rice Cristina Assi 240 Greenwich Street, New York, NY, 10286
Bradle Kenneth President 240 Greenwich Street, New York, NY, 10286
Herrera Vivian Vice President 240 Greenwich Street, New York, NY, 10286
Carosella Caridad Vice President 240 Greenwich Street, New York, NY, 10286
Keating Catherine Exec 240 Greenwich Street, New York, NY, 10286
Bradle Kenneth Director 240 Greenwich Street, New York, NY, 10286
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083899 BNY MELLON ADVISOR SERVICES EXPIRED 2019-07-19 2024-12-31 - 1801 N. MILITARY TRAIL, SUITE 150, BOCA RATON, FL, 33431
G11000080308 DREYFUS ADVISOR SERVICES EXPIRED 2011-08-12 2016-12-31 - 4400 NORTH FEDERAL HIGHWAY, SUITE 156, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 240 Greenwich Street, New York, NY 10286 -
CHANGE OF MAILING ADDRESS 2021-04-24 240 Greenwich Street, New York, NY 10286 -
NAME CHANGE AMENDMENT 2019-06-04 BNY MELLON SECURITIES CORPORATION -
NAME CHANGE AMENDMENT 2009-07-09 MBSC SECURITIES CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1992-03-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-26 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1977-04-19 DREYFUS SERVICE CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-24
Name Change 2019-06-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State