BNY MELLON INSURANCE AGENCY, INC. - Florida Company Profile

Entity Name: | BNY MELLON INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 17 Nov 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Jun 2019 (6 years ago) |
Document Number: | P26968 |
FEI/EIN Number | 04-2491163 |
Address: | 240 Greenwich St., New York, NY, 10286, US |
Mail Address: | 240 Greenwich St., New York, NY, 10286, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Tashie George | Vice President | 240 Greenwich St., New York, NY, 10286 |
Holden Michael | President | 240 Greenwich St., New York, NY, 10286 |
Herrera Vivian | Vice President | 240 Greenwich St., New York, NY, 10286 |
Rice Cristina | Assi | 240 Greenwich St., New York, NY, 10286 |
Holden Michael | Director | 240 Greenwich St., New York, NY, 10286 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Fu Linda | Treasurer | 240 Greenwich St., New York, NY, 10286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 240 Greenwich St., New York, NY 10286 | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 240 Greenwich St., New York, NY 10286 | - |
NAME CHANGE AMENDMENT | 2019-06-03 | BNY MELLON INSURANCE AGENCY, INC. | - |
REGISTERED AGENT NAME CHANGED | 1992-03-26 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-26 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-25 |
Name Change | 2019-06-03 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-30 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State