These terms and conditions govern your use of the website alphaminr.com and its related services.
These Terms and Conditions (“Terms”) are a binding contract between you and Alphaminr, (“Alphaminr”, “we”, “us” and “service”). You must agree to and accept the Terms. These Terms include the provisions in this document as well as those in the Privacy Policy. These terms may be modified at any time.
Your subscription will be on a month to month basis and automatically renew every month. You may terminate your subscription at any time through your account.
We will provide you with advance notice of any change in fees.
You represent that you are of legal age to form a binding contract. You are responsible for any
activity associated with your account. The account can be logged in at only one computer at a
time.
The Services are intended for your own individual use. You shall only use the Services in a
manner that complies with all laws. You may not use any automated software, spider or system to
scrape data from Alphaminr.
Alphaminr is not a financial advisor and does not provide financial advice of any kind. The service is provided “As is”. The materials and information accessible through the Service are solely for informational purposes. While we strive to provide good information and data, we make no guarantee or warranty as to its accuracy.
TO THE EXTENT PERMITTED BY APPLICABLE LAW, UNDER NO CIRCUMSTANCES SHALL ALPHAMINR BE LIABLE TO YOU FOR DAMAGES OF ANY KIND, INCLUDING DAMAGES FOR INVESTMENT LOSSES, LOSS OF DATA, OR ACCURACY OF DATA, OR FOR ANY AMOUNT, IN THE AGGREGATE, IN EXCESS OF THE GREATER OF (1) FIFTY DOLLARS OR (2) THE AMOUNTS PAID BY YOU TO ALPHAMINR IN THE SIX MONTH PERIOD PRECEDING THIS APPLICABLE CLAIM. SOME STATES DO NOT ALLOW THE EXCLUSION OR LIMITATION OF INCIDENTAL OR CONSEQUENTIAL OR CERTAIN OTHER DAMAGES, SO THE ABOVE LIMITATION AND EXCLUSIONS MAY NOT APPLY TO YOU.
If any provision of these Terms is found to be invalid under any applicable law, such provision shall not affect the validity or enforceability of the remaining provisions herein.
This privacy policy describes how we (“Alphaminr”) collect, use, share and protect your personal information when we provide our service (“Service”). This Privacy Policy explains how information is collected about you either directly or indirectly. By using our service, you acknowledge the terms of this Privacy Notice. If you do not agree to the terms of this Privacy Policy, please do not use our Service. You should contact us if you have questions about it. We may modify this Privacy Policy periodically.
When you register for our Service, we collect information from you such as your name, email address and credit card information.
Like many other websites we use “cookies”, which are small text files that are stored on your computer or other device that record your preferences and actions, including how you use the website. You can set your browser or device to refuse all cookies or to alert you when a cookie is being sent. If you delete your cookies, if you opt-out from cookies, some Services may not function properly. We collect information when you use our Service. This includes which pages you visit.
We use Google Analytics and we use Stripe for payment processing. We will not share the information we collect with third parties for promotional purposes. We may share personal information with law enforcement as required or permitted by law.
|
|
Delaware
|
13-2614959
|
(State or other jurisdiction of
|
(I.R.S. Employer Identification No.)
|
incorporation or organization)
|
|
Securities registered pursuant to Section 12(b) of the Act:
|
|
Title of each class
|
Name of each exchange on which registered
|
Common Stock, $0.01 par value
|
New York Stock Exchange
|
Depositary Shares, each representing 1/4,000
th
of a share of Series C Noncumulative Perpetual Preferred Stock
|
New York Stock Exchange
|
6.244% Fixed-to-Floating Rate Normal Preferred Capital Securities of Mellon Capital IV (Fully and unconditionally guaranteed by The Bank of New York Mellon Corporation)
|
New York Stock Exchange
|
|
|
Securities registered pursuant to Section 12(g) of the Act:
|
|
Title of each class
|
|
None
|
|
•
|
All of our SEC filings, including annual reports on Form 10-K, quarterly reports on Form 10-Q, current reports on Form 8-K and all amendments to these reports as soon as reasonably practicable after we electronically file such materials with, or furnish them to, the SEC pursuant to Section 13(a) of the U.S. Securities Exchange Act of 1934, as amended (the “Exchange Act”), and any proxy statement mailed by us in connection with the solicitation of proxies;
|
•
|
Financial statements and footnotes prepared using eXtensible Business Reporting Language (“XBRL”);
|
•
|
Our earnings materials and selected management conference calls and presentations;
|
•
|
Other regulatory disclosures, including: Pillar 3 Disclosures (and Market Risk Disclosure contained therein); Liquidity Coverage Ratio Disclosures; Federal Financial Institutions Examination Council - Consolidated Reports of Condition and Income for a Bank With Domestic and Foreign Offices; Consolidated Financial Statements for Bank Holding Companies; and the Dodd-Frank Act Stress Test Results for BNY Mellon and The Bank of New York Mellon; and
|
•
|
Our Corporate Governance Guidelines, Amended and Restated By-laws, Directors Code of Conduct and the Charters of the Audit, Finance, Corporate Governance and Nominating, Corporate Social Responsibility, Human Resources and Compensation, Risk and Technology Committees of our Board of Directors.
|
|
|
|
|
|
|
PART I
|
|
|
|
|
|
|
|
|
|
|
|
PART II
|
|
|
|
|
|
|
|
|
|
|
|
PART III
|
|
|
|
|
|
|
|
|
|
|
|
PART IV
|
|
|
|
|
|
PART I
|
|
•
|
The Bank of New York Mellon, a New York state-chartered bank, which houses our Investment Services businesses, including Asset Servicing, Issuer Services, Treasury Services, Broker-Dealer Services, as well as the bank-advised business of Asset Management; and
|
•
|
BNY Mellon, National Association (“BNY Mellon, N.A.”), a national bank, which houses our Wealth Management business.
|
I.
|
Distribution of Assets, Liabilities and Stockholders’ Equity; Interest Rates and Interest Differential
|
A.
|
Book Value of Investments;
|
B.
|
Maturity Distribution and Yields of Investments; and
|
C.
|
Aggregate Book Value and Market Value of Investments Where Issuer Exceeds 10% of Stockholders’ Equity
|
A.
|
Types of Loans; and
|
B.
|
Maturities and Sensitivities of Loans to Changes in Interest Rates
|
C.
|
Risk Elements; and
|
D.
|
Other Interest-bearing Assets
|
PART II
|
|
PART III
|
|
Name
|
Age
|
Positions and offices
|
|
|
|
Bridget E. Engle
|
54
|
Ms. Engle has served as Senior Executive Vice President and Chief Information Officer of BNY Mellon since June 2017. From April 2015 to March 2017, Ms. Engle served as Bank of America Corporation’s Chief Information Officer for Global Commercial Banking and Markets Technology. From 2011 to April 2015, Ms. Engle was Bank of America’s Chief Information Officer for Consumer Banking.
|
|
|
|
|
|
|
Thomas P. (Todd) Gibbons
|
61
|
Mr. Gibbons has served as Vice Chairman and Chief Executive Officer of Clearing, Markets and Client Management of BNY Mellon since January 2018 and was Vice Chairman and Chief Financial Officer of BNY Mellon from July 2008 to January 2018.
|
|
|
|
|
|
|
Mitchell E. Harris
|
63
|
Mr. Harris has served as Senior Executive Vice President and Chief Executive Officer of Investment Management of BNY Mellon since February 2016 and was President of Investment Management from May 2011 to February 2016.
|
|
|
|
|
|
|
Monique R. Herena
|
47
|
Ms. Herena has served as Senior Executive Vice President and Chief Human Resources Officer of BNY Mellon since April 2014. From 2013 to April 2014, Ms. Herena served as Senior Vice President Human Resources and Chief Human Resources Officer Global Groups, Functions and Corporate for PepsiCo Inc.
|
|
|
|
|
|
|
Hani A. Kablawi
|
49
|
Mr. Kablawi has served as Senior Executive Vice President and Chairman of EMEA and Chief Executive Officer of Global Asset Servicing of BNY Mellon since January 2018 and was Chief Executive Officer of EMEA Investment Services from July 2016 to January 2018. Mr. Kablawi previously served as Chief Executive Officer of EMEA Asset Servicing from January 2012 to July 2016.
|
|
|
|
|
|
|
Name
|
Age
|
Positions and offices
|
Kurtis R. Kurimsky
|
44
|
Mr. Kurimsky has served as Vice President and Controller of BNY Mellon since July 2015 and was Acting Controller from February 2015 to July 2015. Mr. Kurimsky previously served as Deputy Controller of BNY Mellon from May 2014 to February 2015. From October 2006 to April 2014, Mr. Kurimsky served as a partner in the Financial Services Practice at KPMG LLP.
|
|
|
|
|
|
|
Francis (Frank) La Salla
|
54
|
Mr. La Salla has served as Senior Executive Vice President and Chief Executive Officer of Issuer Services of BNY Mellon since January 2018 and was Chief Executive Officer of Corporate Trust from May 2017 to January 2018. Mr. La Salla previously served as Chief Executive Officer of Global Structured Products and Alternative Investment Services from March 2014 to May 2017. From May 2003 to March 2014, Mr. La Salla was Managing Director at Pershing LLC, a wholly-owned subsidiary of BNY Mellon, where he was Co-Head of Global Client Relationships and Head of Trading Services.
|
|
|
|
|
|
|
J. Kevin McCarthy
|
53
|
Mr. McCarthy has served as Senior Executive Vice President and General Counsel of BNY Mellon since April 2014 and was Senior Deputy General Counsel, with oversight of the legal teams supporting BNY Mellon’s Litigation, Enforcement, Employment Law, Asset Servicing and corporate center functions, from August 2013 to April 2014. From September 2010 to August 2013, Mr. McCarthy served as Deputy General Counsel for the Litigation, Enforcement and Employment Law functions at BNY Mellon.
|
|
|
|
|
|
|
Michael P. Santomassimo
|
42
|
Mr. Santomassimo has served as Senior Executive Vice President and Chief Financial Officer of BNY Mellon since January 2018 and was Chief Financial Officer of Investment Services from July 2016 to January 2018. Mr. Santomassimo served as Chief Financial Officer, Banking, at JPMorgan Chase & Co., which included Investment Banking (Advisory and Equity and Debt Capital Markets) as well as Treasury Services from December 2013 to June 2016 and Chief Financial Officer, Technology & Operations, for the same division at JPMorgan Chase & Co. from December 2012 to December 2013.
|
|
|
|
|
|
|
Charles W. Scharf
|
52
|
Mr. Scharf has served as a director and Chief Executive Officer of BNY Mellon since July 2017. In January 2018, Mr. Scharf became Chairman of BNY Mellon. From October 2012 through December 2016, Mr. Scharf served as director and Chief Executive Officer of Visa Inc.
|
|
|
|
|
|
|
Douglas H. Shulman
|
50
|
Mr. Shulman has served as Senior Executive Vice President and Head of Client Service Delivery since September 2014. From December 2013 to September 2014, Mr. Shulman served as a Senior Advisor at McKinsey & Co. and was a Senior Fellow at Harvard’s Kennedy School Center for Business and Government from 2013 to 2014.
|
|
|
|
|
|
|
James S. Wiener
|
50
|
Mr. Wiener has served as Senior Executive Vice President and Chief Risk Officer of BNY Mellon since November 2014. Mr. Wiener served as a senior partner at Oliver Wyman Group from 2003 to November 2014.
|
|
|
|
|
|
|
PART IV
|
|
(a)
|
The financial statements, schedules and exhibits required for this Form 10-K are incorporated by reference as indicated in the following index. Page numbers refer to pages of the Annual Report for Items (1) and (2) Financial Statements and Schedules.
|
(1)(2)
|
Financial Statements and Schedules
|
Page No.
|
|
|
|
|
Consolidated Income Statement
|
134-135
|
|
Consolidated Comprehensive Income Statement
|
136
|
|
Consolidated Balance Sheet
|
137
|
|
Consolidated Statement of Cash Flows
|
138
|
|
Consolidated Statement of Changes in Equity
|
139-140
|
|
Notes to Consolidated Financial Statements
|
141-210
|
|
Report of Independent Registered Public Accounting Firm
|
211
|
|
|
|
|
Selected Quarterly Data (unaudited)
|
123
|
|
|
|
(3)
|
Exhibits
|
|
|
See (b) below.
|
|
(b)
|
The exhibits listed on the Index to Exhibits on pages
14 through 22
hereof are incorporated by reference or filed or furnished herewith in response to this Item.
|
(c)
|
Other Financial Data
|
INDEX TO EXHIBITS
|
|
Exhibit
|
|
Description
|
|
Method of Filing
|
|
|
|
|
|
|
|
3.1
|
|
Restated Certificate of Incorporation of The Bank of New York Mellon Corporation.
|
|
|
|
3.2
|
|
Certificate of Designations of The Bank of New York Mellon Corporation with respect to Series A Noncumulative Preferred Stock, dated June 15, 2007.
|
|
|
|
3.3
|
|
Certificate of Designations of The Bank of New York Mellon Corporation with respect to Series C Noncumulative Perpetual Preferred Stock, dated Sept. 13, 2012.
|
|
|
|
3.4
|
|
Certificate of Designations of The Bank of New York Mellon Corporation with respect to Series D Noncumulative Perpetual Preferred Stock, dated May 16, 2013.
|
|
||
3.5
|
|
Certificate of Designations of The Bank of New York Mellon Corporation with respect to Series E Noncumulative Perpetual Preferred Stock, dated April 27, 2015.
|
|
||
3.6
|
|
Certificate of Designations of The Bank of New York Mellon Corporation with respect to Series F Noncumulative Perpetual Preferred Stock, dated July 29, 2016.
|
|
||
3.7
|
|
Amended and Restated By-Laws of The Bank of New York Mellon Corporation, as amended and restated on July 10, 2007 and subsequently amended on April 14, 2009, Aug. 11, 2009, Feb. 9, 2010, July 2, 2010, Oct. 12, 2010, Oct. 8, 2013, March 5, 2015, Oct. 13, 2015 and Feb. 12, 2018.
|
|
INDEX TO EXHIBITS
(continued)
|
|
Exhibit
|
|
Description
|
|
Method of Filing
|
|
|
|
|
|
|
|
4.1
|
|
|
None of the instruments defining the rights of holders of long-term debt of the Parent or any of its subsidiaries represented long-term debt in excess of 10% of the total assets of the Company as of Dec. 31, 2017. The Company hereby agrees to furnish to the Commission, upon request, a copy of any such instrument.
|
|
N/A
|
10.1
|
*
|
The Bank of New York Company, Inc. Excess Contribution Plan as amended through July 10, 1990.
|
|
Previously filed as Exhibit 10(b) to The Bank of New York Company, Inc.’s Annual Report on Form 10-K (File No. 001-06152) for the year ended Dec. 31, 1990, and incorporated herein by reference.
|
|
10.2
|
*
|
Amendments dated Feb. 23, 1994 and Nov. 9, 1993 to The Bank of New York Company, Inc. Excess Contribution Plan.
|
|
|
|
10.3
|
*
|
Amendment to The Bank of New York Company, Inc. Excess Contribution Plan dated as of Nov. 1, 1995.
|
|
||
10.4
|
*
|
Amendment to The Bank of New York Company, Inc. Excess Contribution Plan dated as of Nov. 12, 2002.
|
|
||
10.5
|
*
|
Amendment to The Bank of New York Company, Inc. Excess Contribution Plan dated as of Oct. 9, 2006.
|
|
||
10.6
|
*
|
The Bank of New York Company, Inc. Excess Benefit Plan as amended through Dec. 8, 1992.
|
|
Previously filed as Exhibit 10(d) to The Bank of New York Company, Inc.’s Annual Report on Form 10-K (File No. 001-06152) for the year ended Dec. 31, 1992, and incorporated herein by reference.
|
|
10.7
|
*
|
Amendment dated as of Aug. 11, 1994 to The Bank of New York Company, Inc. Excess Benefit Plan.
|
|
||
10.8
|
*
|
Amendment dated as of Nov. 1, 1995 to The Bank of New York Company, Inc. Excess Benefit Plan.
|
|
INDEX TO EXHIBITS
(continued)
|
|
Exhibit
|
|
Description
|
|
Method of Filing
|
|
|
|
|
|
|
|
10.9
|
*
|
Amendment dated as of July 1, 1996 to The Bank of New York Company, Inc. Excess Benefit Plan.
|
|
||
10.10
|
*
|
The Bank of New York Company, Inc. 2003 Long-Term Incentive Plan.
|
|
|
|
10.11
|
*
|
Amendment dated as of Dec. 28, 2005 to the 2003 Long-Term Incentive Plan of The Bank of New York Company, Inc.
|
|
||
10.12
|
*
|
Amendment dated as of Oct. 9, 2006 to the 2003 Long-Term Incentive Plan of The Bank of New York Company, Inc.
|
|
||
10.13
|
*
|
Amendment dated as of Feb. 21, 2008 to the 2003 Long-Term Incentive Plan of The Bank of New York Company, Inc.
|
|
||
10.14
|
*
|
The Bank of New York Company, Inc. Supplemental Executive Retirement Plan.
|
|
Previously filed as Exhibit 10(n) to The Bank of New York Company, Inc.’s Annual Report on Form 10-K (File No. 001-06152) for the year ended Dec. 31, 1992, and incorporated herein by reference.
|
|
10.15
|
*
|
Amendment dated as of March 9, 1993 to The Bank of New York Company, Inc. Supplemental Executive Retirement Plan.
|
|
||
10.16
|
*
|
Amendment dated as of Oct. 11, 1994 to The Bank of New York Company, Inc. Supplemental Executive Retirement Plan.
|
|
||
10.17
|
*
|
Amendment dated as of July 1, 1996 to The Bank of New York Company, Inc. Supplemental Executive Retirement Plan.
|
|
||
10.18
|
*
|
Amendment dated as of Nov. 12, 1996 to The Bank of New York Company, Inc. Supplemental Executive Retirement Plan.
|
|
INDEX TO EXHIBITS
(continued)
|
|
Exhibit
|
|
Description
|
|
Method of Filing
|
|
|
|
|
|
|
|
10.19
|
*
|
Amendment dated as of July 11, 2000 to The Bank of New York Company, Inc. Supplemental Executive Retirement Plan.
|
|
||
10.20
|
*
|
Amendment dated as of Feb. 13, 2001 to The Bank of New York Company, Inc. Supplemental Executive Retirement Plan.
|
|
||
10.21
|
*
|
Amendment dated as of Jan. 1, 2006 to The Bank of New York Company, Inc. Supplemental Executive Retirement Plan.
|
|
||
10.22
|
*
|
Deferred Compensation Plan for Non-Employee Directors of The Bank of New York Company, Inc.
|
|
||
10.23
|
*
|
Amendment dated as of Nov. 8, 1994 to Deferred Compensation Plan for Non-Employee Directors of The Bank of New York Company, Inc.
|
|
||
10.24
|
*
|
Amendment dated Feb. 11, 1997 to Deferred Compensation Plan for Non-Employee Directors of The Bank of New York Company, Inc.
|
|
||
10.25
|
*
|
Amendment to Deferred Compensation Plan for Non-Employee Directors of The Bank of New York Company, Inc. dated as of July 11, 2000.
|
|
||
10.26
|
*
|
Amendment dated as of Nov. 12, 2002 to Deferred Compensation Plan for Non-Employee Directors of The Bank of New York Company, Inc.
|
|
||
10.27
|
*
|
Form of Stock Option Agreement under The Bank of New York Company, Inc.’s 2003 Long-Term Incentive Plan.
|
|
INDEX TO EXHIBITS
(continued)
|
|
Exhibit
|
|
Description
|
|
Method of Filing
|
|
|
|
|
|
|
|
10.28
|
*
|
Mellon Financial Corporation Director Equity Plan (2006).
|
|
|
|
10.29
|
*
|
The Bank of New York Mellon Corporation Deferred Compensation Plan for Directors, effective Jan. 1, 2008.
|
|
||
10.30
|
*
|
Description regarding team equity incentive awards, replacement equity awards and special stock option award to executives named therein.
|
|
|
|
10.31
|
|
|
Lease dated as of Dec. 29, 2004, between 500 Grant Street Associates Limited Partnership and The Bank of New York Mellon with respect to BNY Mellon Center.
|
|
|
10.32
|
*
|
The Bank of New York Mellon Corporation Deferred Compensation Plan for Employees.
|
|
||
10.33
|
*
|
Form of 2008 Stock Option Agreement between The Bank of New York Mellon Corporation and Gerald L. Hassell.
|
|
|
|
10.34
|
*
|
Form of Long Term Incentive Plan Deferred Stock Unit Agreement for Directors of The Bank of New York Corporation.
|
|
|
|
10.35
|
*
|
Amendment to The Bank of New York Company, Inc. Supplemental Executive Retirement Plan, dated as of Jan. 1, 2009.
|
|
||
10.36
|
*
|
Amendment to The Bank of New York Company, Inc. Amended and Restated 2003 Long-Term Incentive Plan, dated as of Jan. 1, 2009.
|
|
||
10.37
|
*
|
Amendment to The Bank of New York Company, Inc. Excess Benefit Plan, dated as of Jan. 1, 2009.
|
|
||
10.38
|
*
|
Amendment to The Bank of New York Company, Inc. Excess Contribution Plan, dated as of Jan. 1, 2009.
|
|
INDEX TO EXHIBITS
(continued)
|
|
Exhibit
|
|
Description
|
|
Method of Filing
|
|
|
|
|
|
|
|
10.39
|
*
|
The Bank of New York Mellon Corporation Policy Regarding Shareholder Approval of Future Senior Officers Severance Arrangements, adopted July 12, 2010.
|
|
|
|
10.40
|
*
|
Form of Executive Stock Option Agreement.
|
|
||
10.41
|
*
|
2011 Form of Executive Stock Option Agreement.
|
|
|
|
10.42
|
*
|
The Bank of New York Mellon Corporation Long-Term Incentive Plan.
|
|
|
|
10.43
|
*
|
Amended and Restated Long-Term Incentive Plan of The Bank of New York Mellon Corporation.
|
|
||
10.44
|
*
|
Form of Restricted Stock Unit Agreement under the Amended and Restated Long-Term Incentive Plan of The Bank of New York Mellon Corporation.
|
|
||
10.45
|
*
|
Form of Performance Share Unit Agreement under the Amended and Restated Long-Term Incentive Plan of The Bank of New York Mellon Corporation.
|
|
||
10.46
|
*
|
The Bank of New York Mellon Corporation
Executive Incentive Compensation Plan.
|
|
||
10.47
|
*
|
2012 Form of Nonstatutory Stock Option Agreement.
|
|
||
10.48
|
*
|
The Bank of New York Mellon Corporation Defined Contribution IRC 401(a)(17) Plan.
|
|
INDEX TO EXHIBITS
(continued)
|
|
Exhibit
|
|
Description
|
|
Method of Filing
|
|
|
|
|
|
|
|
10.49
|
|
Lease agreement by and between The Bank of New York Mellon and WFP Tower Co. L.P., dated June 25, 2014.
|
|
||
10.50
|
*
|
Amendment to The Bank of New York Company, Inc. Supplemental Executive Retirement Plan, dated as of Dec. 31, 2014.
|
|
||
10.51
|
*
|
2015 Form of Performance Share Unit Agreement.
|
|
||
10.52
|
*
|
2015 Form of Restricted Share Unit Agreement.
|
|
||
10.53
|
*
|
The Bank of New York Mellon Corporation Defined Contribution IRC 401(a)(17) Plan (as amended and restated).
|
|
||
10.54
|
*
|
Amendment dated as of Dec. 14, 2015 to The Bank of New York Company, Inc. Excess Benefit Plan.
|
|
||
10.55
|
*
|
The Bank of New York Mellon Corporation Executive Severance Plan (as amended effective Feb. 19, 2016).
|
|
|
|
10.56
|
*
|
The Bank of New York Mellon Corporation 2016 Executive Incentive Compensation Plan.
|
|
||
10.57
|
*
|
Form of Amended and Restated Indemnification Agreement with Directors of The Bank of New York Mellon Corporation.
|
|
||
10.58
|
*
|
Form of Amended and Restated Indemnification Agreement with Executive Officers of The Bank of New York Mellon Corporation.
|
|
||
10.59
|
*
|
The Bank of New York Mellon Corporation Executive Severance Plan, as amended.
|
|
INDEX TO EXHIBITS
(continued)
|
|
Exhibit
|
|
Description
|
|
Method of Filing
|
|
|
|
|
|
|
|
10.60
|
*
|
2016 Form of Restricted Share Unit Agreement.
|
|
||
10.61
|
*
|
2016 Form of Performance Share Unit Agreement.
|
|
||
10.62
|
*
|
Letter Agreement, dated July 13, 2017, between The Bank of New York Mellon Corporation and Charles W. Scharf.
|
|
||
10.63
|
*
|
2017 Form of Performance Share Unit Agreement.
|
|
||
10.64
|
*
|
2017 Form of Restricted Share Unit Agreement.
|
|
||
10.65
|
*
|
The Bank of New York Mellon Corporation Executive Severance Plan, as amended on Feb. 12, 2018.
|
|
||
12.1
|
|
|
Computation of Ratio of Earnings to Combined Fixed Charges and Preferred Stock Dividends.
|
|
|
13.1
|
|
|
All portions of The Bank of New York Mellon Corporation 2017 Annual Report to Shareholders that are incorporated herein by reference. The remaining portions are furnished for the information of the SEC and are not “filed” as part of this filing.
|
|
|
21.1
|
|
|
Primary subsidiaries of the Company.
|
|
|
23.1
|
|
|
Consent of KPMG LLP.
|
|
|
24.1
|
|
|
Power of Attorney.
|
|
|
31.1
|
|
|
Certification of the Chief Executive Officer pursuant to Rule 13a-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
|
|
INDEX TO EXHIBITS
(continued)
|
|
Exhibit
|
|
Description
|
|
Method of Filing
|
|
|
|
|
|
|
|
31.2
|
|
|
Certification of the Chief Financial Officer pursuant to Rule 13a-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
|
|
|
32.1
|
|
|
Certification of the Chief Executive Officer pursuant to 18 U.S.C. §1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.
|
|
|
32.2
|
|
|
Certification of the Chief Financial Officer pursuant to 18 U.S.C. §1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.
|
|
|
101.INS
|
|
XBRL Instance Document.
|
|
Filed herewith.
|
|
101.SCH
|
|
XBRL Taxonomy Extension Schema Document.
|
|
Filed herewith.
|
|
101.CAL
|
|
XBRL Taxonomy Extension Calculation Linkbase Document.
|
|
Filed herewith.
|
|
101.DEF
|
|
XBRL Taxonomy Extension Definition Linkbase Document.
|
|
Filed herewith.
|
|
101.LAB
|
|
XBRL Taxonomy Extension Label Linkbase Document.
|
|
Filed herewith.
|
|
101.PRE
|
|
XBRL Taxonomy Extension Presentation Linkbase Document.
|
|
Filed herewith.
|
|
* Management contract or compensatory plan arrangement.
|
|
The Bank of New York Mellon Corporation
|
|
|
|
|
|
By:
|
/s/ Charles W. Scharf
|
|
|
Charles W. Scharf
|
|
|
Chairman and Chief Executive Officer
|
|
|
|
|
|
DATED: February 28, 2018
|
|
Signature
|
|
|
Capacities
|
|
|
|
|
|
By:
|
/s/ Charles W. Scharf
|
|
|
Director and Principal Executive Officer
|
|
Charles W. Scharf
|
|
|
|
|
Chairman and Chief Executive Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
By:
|
/s/ Michael P. Santomassimo
|
|
|
Principal Financial Officer
|
|
Michael P. Santomassimo
|
|
|
|
|
Chief Financial Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
By:
|
/s/ Kurtis R. Kurimsky
|
|
|
Principal Accounting Officer
|
|
Kurtis R. Kurimsky
|
|
|
|
|
Corporate Controller
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Linda Z. Cook; Joseph J. Echevarria; Edward P. Garden; Jeffrey A. Goldstein; John M. Hinshaw; Edmund F. Kelly; John A. Luke, Jr.; Jennifer B. Morgan; Mark A. Nordenberg; Elizabeth E. Robinson; Samuel C. Scott III
|
|
|
Directors
|
|
|
|
|
|
|
|
|
|
|
By:
|
/s/ Craig T. Beazer
|
|
|
DATED: February 28, 2018
|
|
Craig T. Beazer
|
|
|
|
|
Attorney-in-fact
|
|
|
|
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
FUND | NUMBER OF SHARES | VALUE ($) | PUT OR CALL |
---|
DIRECTORS | AGE | BIO | OTHER DIRECTOR MEMBERSHIPS |
---|
No information found
Customers
Customer name | Ticker |
---|---|
Mr. Cooper Group Inc. | COOP |
Suppliers
Price
Yield
Owner | Position | Direct Shares | Indirect Shares |
---|