Search icon

BNY MELLON INVESTMENT SERVICING (U.S.) INC.

Company Details

Entity Name: BNY MELLON INVESTMENT SERVICING (U.S.) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Dec 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jul 2010 (15 years ago)
Document Number: F00000007272
FEI/EIN Number NOT APPLICABLE
Address: 301 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, US
Mail Address: 301 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Bobnar Natalie Treasurer 301 BELLEVUE PARKWAY, WILMINGTON, DE, 19809

Director

Name Role Address
Mann Jonathan Director 301 BELLEVUE PARKWAY, WILMINGTON, DE, 19809
Marshall Jeanette Director 301 BELLEVUE PARKWAY, WILMINGTON, DE, 19809
Farlese Steven Director 301 BELLEVUE PARKWAY, WILMINGTON, DE, 19809

Secretary

Name Role Address
Cain Colleen Secretary 301 BELLEVUE PARKWAY, WILMINGTON, DE, 19809

Chief Financial Officer

Name Role Address
Bawiec Joseph G Chief Financial Officer 301 BELLEVUE PARKWAY, WILMINGTON, DE, 19809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 301 BELLEVUE PARKWAY, WILMINGTON, DE 19809 No data
CHANGE OF MAILING ADDRESS 2021-04-23 301 BELLEVUE PARKWAY, WILMINGTON, DE 19809 No data
NAME CHANGE AMENDMENT 2010-07-16 BNY MELLON INVESTMENT SERVICING (U.S.) INC. No data
NAME CHANGE AMENDMENT 2008-07-16 PNC GLOBAL INVESTMENT SERVICING (U.S.) INC. No data
REGISTERED AGENT NAME CHANGED 2007-07-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State