Search icon

BNY Mellon Securities Corporation

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: BNY Mellon Securities Corporation
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 05 Jun 2017 (8 years ago)
Financial Date End: 30 Jun 2026
Branch of: BNY Mellon Securities Corporation, NEW YORK (Company Number 218605)
Entity Number: 631617
Place of Formation: NEW YORK
File Number: 631617
Principal Address: 200 PARK AVE NEW YORK, NY 10166-0005
Mailing Address: 240 GREENWICH STREET NEW YORK, NY 10286

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

President

Name Role Address Appointed On
Kenneth J. Bradle President 240 GREENWICH STREET, NEW YORK, NY 10286-0001 2022-05-26
Kenneth Bradle President 240 GREENWICH STREET, NEW YORK, NY 10286 2025-05-23

Vice President

Name Role Address Appointed On Resigned On
Caridad Carosella Vice President 240 GREENWICH STREET, NEW YORK, NY 10286-0001 2024-05-24 2024-05-24
John Cimino Vice President 240 GREENWICH STREET, NEW YORK, NY 10286-0001 2024-05-24 2024-05-24
Ryan Care Vice President 240 GREENWICH STREET, NEW YORK, NY 10286-0001 2024-05-24 2024-05-24
Susan O'Donovan Vice President 240 GREENWICH STREET, NEW YORK, NY 10286-0001 2024-05-24 2024-05-24
Marianne E. Thomas Vice President 240 GREENWICH STREET, NEW YORK, NY 10286-0001 2024-05-24 2024-05-24
James Windels Vice President 240 GREENWICH STREET, NEW YORK, NY 10286-0001 2024-05-24 2024-05-24
Fayfay Wen Vice President 240 GREENWICH STREET, NEW YORK, NY 10286-0001 2024-05-24 No data

Treasurer

Name Role Address Appointed On Resigned On
Gregory Pasquale Treasurer 240 GREENWICH STREET, NEW YORK, NY 10286-0001 2024-05-24 2024-05-24

Director

Name Role Address Appointed On Resigned On
David DiPetrillo Director 240 GREENWICH STREET, NEW YORK, NY 10286-0001 2024-05-24 2024-05-24
Kenneth J. Bradle Director 240 GREENWICH STREET, NEW YORK, NY 10286-0001 2024-05-24 2024-05-24
Irene Papadoulis Director 240 GREENWICH STREET, NEW YORK, NY 10286-0001 2024-05-24 2024-05-24
Renee LaRoche-Morris Director 240 GREENWICH STREET, NEW YORK, NY 10286 2021-06-11 2022-05-26

Secretary

Name Role Address Appointed On
Colleen Cain Secretary 240 GREENWICH STREET, NEW YORK, NY 10286-0001 2024-05-24

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006277920 2025-05-27
Annual Report 0006264552 2025-05-23
Annual Report 0005747008 2024-05-24
Annual Report 0005269352 2023-06-06
Registered Agent Name/Address Change (mass change) 0004900737 2022-09-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 06 Jul 2025

Sources: Idaho Secretary of State