Search icon

BANC ONE CAPITAL MARKETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BANC ONE CAPITAL MARKETS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1988 (37 years ago)
Date of dissolution: 02 Apr 2007
Entity Number: 1312425
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 10 S DEARBORN, 1L1-308, CHICAGO, IL, United States, 60603
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CARLOS M HERNANDEZ Chief Executive Officer 277 PARK AVE, NY1-L174, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
2005-02-17 2006-12-19 Address 131 S DEARBORN, ILI-0401, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2005-02-17 2006-12-19 Address 1 BANK ONE PLAZA, ILI-0286, CHICAGO, IL, 60670, USA (Type of address: Principal Executive Office)
2002-12-10 2005-02-17 Address 1 BANK ONE PLAZA, SUITE 1L1-0030, CHICAGO, IL, 60670, USA (Type of address: Chief Executive Officer)
2002-12-10 2005-02-17 Address 1 BANK ONE PLAZA, SUITE 1L1-0030, CHICAGO, IL, 60670, USA (Type of address: Principal Executive Office)
2000-12-29 2002-12-10 Address 1 BANK ONE PLAZA, STE IL1-0030, CHICAGO, IL, 60670, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070402000034 2007-04-02 CERTIFICATE OF TERMINATION 2007-04-02
061219002025 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050217002198 2005-02-17 BIENNIAL STATEMENT 2004-12-01
021210002678 2002-12-10 BIENNIAL STATEMENT 2002-12-01
001229002456 2000-12-29 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State