Search icon

BNY MELLON ADVISORS, INC.

Company Details

Name: BNY MELLON ADVISORS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 2008 (17 years ago)
Authority Date: 22 Apr 2008 (17 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0703514
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 1800 AMERICAN BLVD., SUITE 300 – POD D, PENNINGTON, NJ 08534
Place of Formation: DELAWARE

Director

Name Role
David DiPetrillo Director
Michael Nuzzo Director
Brendan O'Neill Director
Stephanie Pierce Director
Abraham Shua Director
Ainslie Simmonds Director
Christopher Vella Director
Paul Weir Director

Vice President

Name Role
Anthony Destro Vice President
Reza Sarmasti Vice President
Kristine Schwork Vice President
Victor Zuczek Vice President

Secretary

Name Role
Cristina Rice Secretary

Officer

Name Role
Chase Ayers Officer
Colleen Cain Officer
Charles Doumar Officer
Ainslie Simmonds Officer
Marianne Thomas Officer
Christopher Vella Officer
Paul Weir Officer
Nina Weiss Officer
Vivian Herrera Officer
Kimberly MacKenzie-Perman Officer

President

Name Role
Christopher Vella President

Treasurer

Name Role
Michael Hlushak Treasurer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
LOCKWOOD ADVISORS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-26
Amended Cert of Authority 2023-09-29
Annual Report 2023-04-10
Registered Agent name/address change 2023-03-02
Annual Report 2022-05-16
Principal Office Address Change 2021-06-29
Annual Report 2021-06-29
Annual Report 2020-06-12
Annual Report 2019-06-03
Annual Report 2018-06-25

Sources: Kentucky Secretary of State