Bny Mellon Securities Corporation Overview
Bny Mellon Securities Corporation filed as a Domestic Business Corporation in the State of New York on Monday, January 15, 1968 and is approximately fifty-three years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Bny Mellon Securities Corporation
Network Visualizer
Advertisements
Key People
Who own Bny Mellon Securities Corporation
Name | |
---|---|
Kenneth L. Bradle 3 |
President
Director
NonDir
NonPres
Secretary
Vice President
|
Bradley J. Skapyak 2 |
Chief Executive Officer
Director
Chief Executive Officer
NonDir
|
Brie A. Steingarten |
Secretary
Chief Legal Officer
NonSec
|
Tina Rizzo |
Vice President
|
Alban J. Miranda |
Treasurer
Chief Financial Officer
|
Joseph Moran |
Director
Executive Vice Presi
|
Tracy Hopkins-Condon |
Director
Executive Vice Presi
|
Bill E. Sappington |
Director
Executive Vice Presi
NonDir
|
William H. Meresca |
Director
|
John P. Shea 2 |
Vice President
Vp-Finance
|
Carla Wanzer |
Vice President
Privacy Off
|
Christopher Donoghue |
Vice President
|
John Cimino |
Vice President
|
Caridad M. Carosella |
Vice President
|
Jill Gill |
Vice President
|
James Windels |
Vice President
|
Christopher A. Stallone |
Senior Vice Presiden
|
John Ragusa |
Senior Vice Presiden
|
William H. Maresca 2 |
Executive Vice Presi
NonDir
Director
|
Claudine E. Orloski 31 |
Vp-Tax
Vice President
|
Charles C. Doumar 24 |
Vp-Tax
Vice President
|
Cristina M. Rice 22 |
Assistant Secretary
|
Susan K. Maroni 17 |
Assistant Secretary
|
Audrey M. Edwards 12 |
Assistant Secretary
|
Kathleen J. Geis 7 |
Vp-Real Estate
|
Marianne M. Thomas 6 |
Vp-Human Resources
|
Sandra L. Hatter 6 |
Vp-Human Resources
|
Thaddeus S. Logan 5 |
Vp-Real Estate
|
Carol A. Britton 4 |
Vp-Real Estate
|
Irene Papadoulis 1 |
Executive Vice Presi
|
James Bitetto 1 |
Assistant Secretary
|
Paul V. Mazziotti |
Anti-Money Launderin
|
John Squillace |
Chief Compliance Off
|
Anthony Mayo |
Chief Technology Off
|
Christopher D. O Connor |
Executive Vice Presi
|
Sue Ann Cormack |
Executive Vice Presi
|
Matthew Perrone |
Executive Vice Presi
|
Diane P. Durnin |
Executive Vice Presi
|
Susan M Verbil Goldgraben |
Executive Vice Presi
|
Mercedes E R Katz |
Senior Vice Presiden
|
Timothy I. Barrett |
Senior Vice Presiden
|
Eric P. Cola |
Senior Vice Presiden
|
Susan Verbil |
NonTreas
Treasurer
|
Katherine Scott |
Chief Risk Off
|
Donna M. Impagliazzo |
Vp-Compliance
|
Brad Skapyak 4 |
President
|
J. David Officer 1 |
President
Director
Director
|
Kimberly M. Mustin |
President
CEO
Chief Executive Officer
Director
|
Gary R. Pierce 2 |
CFO
Treasurer
Director
Director
|
Charles Cardona |
Executive
Director
Vice President
|
Jonathan R. Baum 20 |
Director
|
John Charles Cardona 1 |
Director
|
Robert G. Capone |
Director
Vice President
|
Ronald M. Jamison |
Secretary
|
Christopher D. O'Connor |
Director
|
John M. Donaghey |
Director
|
Dwight D. Jacobsen |
Director
|
Kathleen Denicholas |
Secretary
|
Joanne S. Huber 59 |
Vice President
Vp-Tax
|
Theodore A. Schachar 3 |
Vice President
Tax
|
William Germenis |
Vice President
|
Showing 8 records out of 61
Known Addresses for Bny Mellon Securities Corporation
Corporate Filings for Bny Mellon Securities Corporation
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P07000026806 |
Date Filed: | Wednesday, February 28, 2007 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 827423 |
Date Filed: | Tuesday, February 1, 1972 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3484106 |
Date Filed: | Friday, September 14, 1973 |
Registered Agent | National Corporate Research, Ltd. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00542883 |
Date Filed: | Monday, March 25, 1968 |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | NEW YORK |
State ID: | 218605 |
Date Filed: | Monday, January 15, 1968 |
DOS Process | C/O Ct Corporation System |
Source Record | NY DOS |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C634-1989 |
Date Filed: | Wednesday, January 25, 1989 |
Registered Agent | National Corporate Research, Ltd. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
1/15/1968 | Name History/Actual | The Dreyfus Sales Corporation |
![]() |
9/14/1973 | Application for Certificate of Authority | |
![]() |
3/7/1977 | Name History/Actual | Dreyfus Service Corporation |
![]() |
4/11/1977 | Application For Amended Certificate Of Authority | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
1/25/1989 | Foreign Qualification | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
1/14/1998 | Annual List | |
![]() |
2/10/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
1/25/2000 | Annual List | |
![]() |
1/31/2000 | Annual List | |
![]() |
1/24/2001 | Annual List | |
![]() |
2/8/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
1/15/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
1/15/2004 | Annual List | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
1/27/2005 | Annual List | List of Officers for 2005 to 2006 |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
1/11/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
1/11/2007 | Annual List | |
![]() |
7/3/2007 | Name History/Actual | Mbsc Securities Corporation |
![]() |
11/20/2007 | Application for Amended Certificate of Authority | |
![]() |
12/7/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
2/20/2008 | Amendment | |
![]() |
2/2/2009 | Annual List | 09/10 |
![]() |
12/4/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
2/2/2010 | Registered Agent Change | |
![]() |
12/9/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/13/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
1/3/2013 | Annual List | |
![]() |
12/23/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/26/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
11/18/2015 | Change of Name or Address by Registered Agent | |
![]() |
12/10/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
4/26/2016 | Change of Name or Address by Registered Agent | |
![]() |
12/20/2016 | Annual List | |
![]() |
6/6/2017 | Change of Name or Address by Registered Agent | |
![]() |
12/19/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
11/29/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
3/21/2019 | Change of Registered Agent/Office | |
![]() |
3/21/2019 | Registered Agent Change | |
![]() |
6/3/2019 | Application for Amended Registration | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Trademarks for Bny Mellon Securities Corporation
![]() |
Serial Number:
87182800
Drawing Code: 4000
|
![]() |
Serial Number:
87182782
Drawing Code: 4000
|
![]() |
Serial Number:
87182789
Drawing Code: 4000
|
![]() |
Serial Number:
87182794
Drawing Code: 4000
|
![]() |
Serial Number:
87182797
Drawing Code: 4000
|
![]() |
Serial Number:
87182806
Drawing Code: 4000
|
![]() |
Serial Number:
87182809
Drawing Code: 4000
|
![]() |
Serial Number:
87182810
Drawing Code: 4000
|
![]() |
Serial Number:
87182811
Drawing Code: 4000
|
![]() |
Serial Number:
87135399
Drawing Code: 4000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Sunday, January 3, 2021
Data last refreshed on Sunday, January 3, 2021

Texas Secretary of State
Data last refreshed on Thursday, January 14, 2021
Data last refreshed on Thursday, January 14, 2021

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, January 11, 2021
Data last refreshed on Monday, January 11, 2021

New York Department of State
Data last refreshed on Thursday, January 14, 2021
Data last refreshed on Thursday, January 14, 2021
What next?
Follow
Receive an email notification when changes occur for Bny Mellon Securities Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Bny Mellon Securities Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
1
Known Addresses
These addresses are known to be associated with Bny Mellon Securities Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records