Entity Name: | STANDISH MELLON ASSET MANAGEMENT COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Apr 2010 (15 years ago) |
Date of dissolution: | 07 Feb 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 07 Feb 2018 (7 years ago) |
Document Number: | M10000001651 |
FEI/EIN Number | 25-1890416 |
Address: | One Boston Place, 29th Fl, Boston, MA, 02108, US |
Mail Address: | One Boston Place, 29th Fl, Boston, MA, 02108, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Todd Christine L | Manager | One Boston Place, Boston, MA, 02108 |
Ladd Edward H | Manager | One Boston Place, Boston, MA, 02108 |
Brisk Gregory Allan | Manager | One Boston Place, Boston, MA, 02108 |
Leduc David | Manager | One Boston Place, Boston, MA, 02108 |
Gennaco Joseph P | Manager | One Boston Place, Boston, MA, 02108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-02-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | One Boston Place, 29th Fl, Boston, MA 02108 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-03 | One Boston Place, 29th Fl, Boston, MA 02108 | No data |
REINSTATEMENT | 2011-10-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2018-02-07 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-06-12 |
Reinstatement | 2011-10-19 |
Foreign Limited | 2010-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State