Search icon

BOFA DISTRIBUTORS, INC.

Company Details

Name: BOFA DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1998 (27 years ago)
Date of dissolution: 18 Nov 2016
Entity Number: 2269628
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 FEDERAL STREET, BOSTON, MA, United States, 02110

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL PELZAR Chief Executive Officer 150 N COLLEGE STREET NC1-028-1, 7-06, CHARLOTTE, NC, United States, 28255

History

Start date End date Type Value
2008-03-12 2016-06-27 Address 100 FEDERAL ST, MA5-100-25-01, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2005-08-24 2010-05-10 Name COLUMBIA MANAGEMENT DISTRIBUTORS, INC.
2004-08-11 2008-03-12 Address 1 FINANCIAL CENTER, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer)
2003-10-30 2005-08-24 Name COLUMBIA FUNDS DISTRIBUTOR, INC.
2000-06-22 2004-08-11 Address LOU TASIOPOULOS, ONE FINANCIAL CENTER, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-27408 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27407 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161118000482 2016-11-18 CERTIFICATE OF TERMINATION 2016-11-18
160627002007 2016-06-27 BIENNIAL STATEMENT 2016-06-01
100510000950 2010-05-10 CERTIFICATE OF AMENDMENT 2010-05-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State