WACHOVIA SBA LENDING, INC.

Name: | WACHOVIA SBA LENDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1996 (29 years ago) |
Date of dissolution: | 17 Jul 2018 |
Entity Number: | 2063894 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Jersey |
Principal Address: | C/O DONNA SERRES, 1620 E. ROSEVILLE PARKWAY, ROSEVILLE, CA, United States, 95661 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONNA SERRES | Chief Executive Officer | 1620 E. ROSEVILLE PARKWAY, ROSEVILLE, CA, United States, 95661 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-04 | 2010-08-24 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Principal Executive Office) |
2002-10-04 | 2006-08-14 | Address | 301 S COLLEGE ST, CHARLOTTE, NC, 28288, USA (Type of address: Chief Executive Officer) |
2001-11-27 | 2002-10-04 | Address | 3301 C STREET, SUITE 101C, SACRAMENTO, CA, 95816, USA (Type of address: Service of Process) |
2000-10-10 | 2002-10-04 | Address | 707 3RD ST, WEST SACRAMENTO, CA, 95605, USA (Type of address: Chief Executive Officer) |
2000-10-10 | 2001-11-27 | Address | 80 STATE ST, WEST SACRAMENTO, CA, 95605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180717000619 | 2018-07-17 | CERTIFICATE OF TERMINATION | 2018-07-17 |
160921006048 | 2016-09-21 | BIENNIAL STATEMENT | 2016-09-01 |
140916006536 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
120904006034 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
100824002664 | 2010-08-24 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State