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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL PELZAR | Chief Executive Officer | 150 N COLLEGE STREET NC1-028-1, 7-06, CHARLOTTE, NC, United States, 28255 |
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) |
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