Search icon

BANCAMERICA SECURITIES, INC.

Company Details

Name: BANCAMERICA SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1993 (31 years ago)
Date of dissolution: 01 Mar 1999
Entity Number: 1760897
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 1455 MARKET STREET, SAN FRANCISCO, CA, United States, 94103
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT SLAYMAKER, CHAIRMAN Chief Executive Officer 1455 MARKET STREET, SAN FRANCISCO, CA, United States, 94103

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1998-01-08 1998-09-25 Name BANCAMERICA ROBERTSON STEPHENS, INC.
1997-02-18 1998-01-08 Name BANCAMERICA SECURITIES, INC.
1993-09-30 1997-02-18 Name BA SECURITIES, INC.
1993-09-30 1997-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990301000682 1999-03-01 CERTIFICATE OF TERMINATION 1999-03-01
980925000044 1998-09-25 CERTIFICATE OF AMENDMENT 1998-09-25
980108000141 1998-01-08 CERTIFICATE OF AMENDMENT 1998-01-08
970916002461 1997-09-16 BIENNIAL STATEMENT 1997-09-01
970218000732 1997-02-18 CERTIFICATE OF AMENDMENT 1997-02-18
930930000295 1993-09-30 APPLICATION OF AUTHORITY 1993-09-30

Date of last update: 22 Jan 2025

Sources: New York Secretary of State