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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT SLAYMAKER, CHAIRMAN | Chief Executive Officer | 1455 MARKET STREET, SAN FRANCISCO, CA, United States, 94103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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