Search icon

MELLON FINANCIAL SERVICES CORPORATION #1 - Florida Company Profile

Company Details

Entity Name: MELLON FINANCIAL SERVICES CORPORATION #1
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 1991 (33 years ago)
Document Number: P00266
FEI/EIN Number 51-0265620

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: BNY Mellon Center, 500 Grant Street, Pittsburgh, PA, 15258-0001, US
Mail Address: BNY Mellon Center, 500 Grant Street, Pittsburgh, PA, 15258-0001, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bobnar Natalie Treasurer BNY Mellon Center, Pittsburgh, PA, 152580001
Boughner Eric Director BNY Mellon Center, Pittsburgh, PA, 152580001
Keslar Michael President BNY Mellon Center, Pittsburgh, PA, 152580001
Chase Ayers Secretary BNY Mellon Center, Pittsburgh, PA, 152580001
Kevin Barnes M Sign BNY Mellon Center, Pittsburgh, PA, 152580001
Charles Doumar Assi BNY Mellon Center, Pittsburgh, PA, 152580001
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 BNY Mellon Center, 500 Grant Street, Pittsburgh, PA 15258-0001 -
CHANGE OF MAILING ADDRESS 2021-04-23 BNY Mellon Center, 500 Grant Street, Pittsburgh, PA 15258-0001 -
REGISTERED AGENT NAME CHANGED 1992-07-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1991-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State