Current Report Filing (8-k)
February 28 2018 - 4:03PM
Edgar (US Regulatory)
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM
8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d)
of the Securities Exchange Act of 1934
Date of Report (Date of earliest event reported): February 26, 2018
THE BANK OF NEW YORK
MELLON CORPORATION
(Exact name of registrant as specified in its charter)
|
|
|
|
|
Delaware
|
|
001-35651
|
|
13-2614959
|
(State or other Jurisdiction
of Incorporation)
|
|
(Commission
File Number)
|
|
(IRS Employer
Identification No.)
|
|
|
225 Liberty Street
New York, New York
|
|
10286
|
(Address of Principal Executive Offices)
|
|
(Zip Code)
|
Registrants telephone number, including area code:
(212) 495-1784
Not Applicable
(Former name or former address if changed since last report.)
Check the appropriate box below if the Form
8-K
filing is intended to simultaneously satisfy the filing obligation of
the registrant under any of the following provisions:
☐
|
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
|
☐
|
Soliciting material pursuant to Rule
14a-12
under the Exchange Act (17 CFR
240.14a-12)
|
☐
|
Pre-commencement
communications pursuant to Rule
14d-2(b)
under the Exchange Act (17 CFR
240.14d-2(b))
|
☐
|
Pre-commencement
communications pursuant to Rule
13e-4(c)
under the Exchange Act (17 CFR
240.13e-4(c))
|
Indicate by check mark whether the registrant is an emerging growth company as defined
in Rule 405 under the Securities Act (17 CFR 230.405) or Rule
12b-2
under the Exchange Act (17 CFR
240.12b-2).
Emerging growth company ☐
If an
emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange
Act. ☐
ITEM 5.02.
|
DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS.
|
(b) On February 26, 2018, John A. Luke, Jr. notified The Bank of New York Mellon Corporation (the Corporation) that he would not be standing
for
re-election
to the Corporations Board of Directors at the upcoming Annual Meeting of Stockholders to be held on April 10, 2018.
2
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned
hereunto duly authorized.
|
|
|
|
|
|
|
|
|
|
|
The Bank of New York Mellon Corporation
|
|
|
|
|
(Registrant)
|
|
|
|
|
Date: February 28, 2018
|
|
|
|
By:
|
|
/s/ Craig T. Beazer
|
|
|
|
|
Name:
|
|
Craig T. Beazer
|
|
|
|
|
Title:
|
|
Secretary
|
3
Bank of New York Mellon Corp. (The) Dep Shs Repstg 1/4000TH Perp Pfd Ser C (NYSE:BKPC)
Historical Stock Chart
From Jun 2024 to Jul 2024
Bank of New York Mellon Corp. (The) Dep Shs Repstg 1/4000TH Perp Pfd Ser C (NYSE:BKPC)
Historical Stock Chart
From Jul 2023 to Jul 2024
Real-Time news about Bank of New York Mellon Corp. (The) Dep Shs Repstg 1/4000TH Perp Pfd Ser C (New York Stock Exchange): 0 recent articles
More Bank of New York Mellon Corp News Articles