Search icon

BNY MELLON INSURANCE AGENCY, INC.

Company Details

Entity Name: BNY MELLON INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Nov 1989 (35 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
Mail Address: 240 Greenwich St., New York, NY 10286
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
Mello, Eileen Director 240 Greenwich St., New York, NY 10286
Isaacson, Marc Director 240 Greenwich St., New York, NY 10286

Vice President

Name Role Address
Isaacson, Marc S. Vice President 240 Greenwich St., New York, NY 10286
Doumar, Charles Vice President 240 Greenwich St., New York, NY 10286
Herrera, Vivian M. Vice President 240 Greenwich St., New York, NY 10286
Holden, Michael Vice President 240 Greenwich St., New York, NY 10286

President

Name Role Address
Isaacson, Marc S. President 240 Greenwich St., New York, NY 10286

Treasurer

Name Role Address
Fu, Linda Treasurer 240 Greenwich St., New York, NY 10286

Secretary

Name Role Address
Bitetto, James Secretary 240 Greenwich St., New York, NY 10286

Tax

Name Role Address
Doumar, Charles Tax 240 Greenwich St., New York, NY 10286
Herrera, Vivian M. Tax 240 Greenwich St., New York, NY 10286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 240 Greenwich St., New York, NY 10286 No data
CHANGE OF MAILING ADDRESS 2021-04-24 240 Greenwich St., New York, NY 10286 No data
NAME CHANGE AMENDMENT 2019-06-03 BNY MELLON INSURANCE AGENCY, INC. No data
REGISTERED AGENT NAME CHANGED 1992-03-26 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State