Search icon

BANC ONE ACCEPTANCE CORPORATION

Company Details

Name: BANC ONE ACCEPTANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1991 (34 years ago)
Date of dissolution: 10 Sep 2012
Entity Number: 1499076
ZIP code: 10011
County: New York
Place of Formation: Ohio
Principal Address: 1111 POLARIS PARKWAY, OH2-0252, COLUMBUS, OH, United States, 43240
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARC SHEINBAUM Chief Executive Officer 900 STEWART AVENUE / NY2-S610, GARDEN CITY, NY, United States, 11530

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

History

Start date End date Type Value
2007-03-13 2008-12-18 Address 900 STEWART AVENUE / NY2-5610, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2004-03-15 2007-03-13 Address 201 NORTH CENTRAL AVENUE, AZ1-1068, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2004-03-15 2007-03-13 Address 100 EAST BROAD STREET, COLUMBUS, OH, 43215, USA (Type of address: Principal Executive Office)
1999-05-06 2004-03-15 Address 150 E CAMPUS VIEW RD, COLUMBUS, OH, 43235, USA (Type of address: Principal Executive Office)
1999-05-06 2004-03-15 Address 1111 POLARIS PKWY, COLUMBUS, OH, 43240, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120910000055 2012-09-10 CERTIFICATE OF TERMINATION 2012-09-10
110207002881 2011-02-07 BIENNIAL STATEMENT 2011-01-01
081218003045 2008-12-18 BIENNIAL STATEMENT 2009-01-01
070313002404 2007-03-13 BIENNIAL STATEMENT 2007-01-01
050225002484 2005-02-25 BIENNIAL STATEMENT 2005-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State