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 |
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 |
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 | - | - |
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